AP01 |
New director appointment on 2024/02/12.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2024/01/31 - the day director's appointment was terminated
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/11/17 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/17 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/16 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 104175590001 satisfaction in full.
filed on: 23rd, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 104175590002 satisfaction in full.
filed on: 23rd, October 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104175590003, created on 2023/10/12
filed on: 13th, October 2023
| mortgage
|
Free Download
(38 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE. Previous address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
2022/08/31 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/15.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 24th, September 2022
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
| accounts
|
Free Download
(235 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 24th, September 2022
| other
|
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 24th, September 2022
| other
|
Free Download
(1 page)
|
SH01 |
37521918.00 GBP is the capital in company's statement on 2021/12/21
filed on: 4th, January 2022
| capital
|
Free Download
(3 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2021/11/10
filed on: 10th, November 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 09/11/21
filed on: 10th, November 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 10th, November 2021
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 10th, November 2021
| capital
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 21st, October 2021
| accounts
|
Free Download
(23 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/12/20
filed on: 10th, August 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 10th, August 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, August 2021
| accounts
|
Free Download
(79 pages)
|
CH01 |
On 2021/06/23 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/23 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 08/12/20
filed on: 18th, December 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, December 2020
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 18th, December 2020
| capital
|
Free Download
(1 page)
|
SH19 |
22116743.00 GBP is the capital in company's statement on 2020/12/18
filed on: 18th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 12th, October 2020
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 104175590002, created on 2020/05/22
filed on: 26th, May 2020
| mortgage
|
Free Download
(40 pages)
|
SH01 |
22116743.00 GBP is the capital in company's statement on 2019/11/15
filed on: 20th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
2019/03/15 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/15.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. Previous address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 13/09/18
filed on: 14th, September 2018
| insolvency
|
Free Download
(1 page)
|
SH19 |
101.00 GBP is the capital in company's statement on 2018/09/14
filed on: 14th, September 2018
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 14th, September 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, September 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 10th, July 2018
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/03/19
filed on: 19th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, September 2017
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, September 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104175590001, created on 2017/08/08
filed on: 9th, August 2017
| mortgage
|
Free Download
(41 pages)
|
AP01 |
New director appointment on 2017/07/14.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/07/01 - the day director's appointment was terminated
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on 2017/06/19
filed on: 11th, July 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/10/31
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, October 2016
| incorporation
|
Free Download
(24 pages)
|