PSC05 |
Change to a person with significant control Wed, 3rd Jan 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Feb 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on Wed, 3rd Jan 2024 to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th Oct 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Oct 2023 new director was appointed.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 1st Jan 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Mar 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 2nd Jan 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom at an unknown date to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Nov 2021
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 19th Nov 2021
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 099981950004, created on Mon, 29th Nov 2021
filed on: 7th, December 2021
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 099981950003, created on Mon, 29th Nov 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, December 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099981950002, created on Mon, 29th Nov 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(48 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, December 2021
| incorporation
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 099981950001, created on Mon, 29th Nov 2021
filed on: 30th, November 2021
| mortgage
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th May 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Mar 2021 new director was appointed.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Feb 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2020: 1036437.00 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Feb 2021 to Thu, 31st Dec 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Nov 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Nov 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 4th Nov 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 4th Nov 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Grangemoor House Scots Gap Morpeth Northumberland NE61 4EE United Kingdom on Mon, 9th Nov 2020 to C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 6th Nov 2020
filed on: 6th, November 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England at an unknown date to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2016
| incorporation
|
Free Download
(29 pages)
|