AA |
Group of companies' accounts made up to September 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates January 1, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 118581770002, created on December 18, 2023
filed on: 19th, December 2023
| mortgage
|
Free Download
(62 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates January 1, 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 17, 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on March 2, 2022
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 1, 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: January 18, 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 1, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control November 1, 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on November 2, 2021
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(33 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 21, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 21, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control May 22, 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on May 24, 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control May 22, 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 22, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2020 to September 30, 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 118581770001, created on May 3, 2019
filed on: 4th, May 2019
| mortgage
|
Free Download
(40 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2019
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on March 4, 2019: 0.01 GBP
capital
|
|