AD01 |
Registered office address changed from C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on Wednesday 3rd January 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th October 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd October 2023.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 1st January 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd March 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 2nd January 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(23 pages)
|
SH01 |
46632471.00 GBP is the capital in company's statement on Friday 3rd December 2021
filed on: 4th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
43212471.00 GBP is the capital in company's statement on Friday 19th November 2021
filed on: 4th, May 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st December 2021.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(23 pages)
|
SH01 |
7975399.00 GBP is the capital in company's statement on Friday 26th February 2021
filed on: 10th, November 2021
| capital
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 24th May 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th March 2021.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 10th, March 2021
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2020.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
4699662.00 GBP is the capital in company's statement on Tuesday 30th June 2020
filed on: 18th, August 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 27th May 2020.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 14th May 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 19th September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th February 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, February 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
843039.00 GBP is the capital in company's statement on Thursday 7th February 2019
filed on: 25th, February 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
843039.00 GBP is the capital in company's statement on Friday 7th September 2018
filed on: 8th, October 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, October 2018
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, July 2018
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th June 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Tuesday 2nd May 2017.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to Sunday 2nd August 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
86516.00 GBP is the capital in company's statement on Wednesday 26th August 2015
capital
|
|
AP01 |
New director appointment on Friday 12th June 2015.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st May 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 12th June 2015.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Saturday 2nd August 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
86516.00 GBP is the capital in company's statement on Friday 8th August 2014
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st August 2014 to Tuesday 31st December 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
81656.00 GBP is the capital in company's statement on Friday 8th November 2013
filed on: 10th, December 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 10th December 2013 from 10 Snow Hill London EC1A 2AL England
filed on: 10th, December 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, November 2013
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Monday 21st October 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 21st October 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 21st October 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st October 2013.
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st October 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st October 2013.
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2040 LIMITEDcertificate issued on 16/08/13
filed on: 16th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 16th August 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 2nd, August 2013
| incorporation
|
|