AD01 |
Change of registered address from C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 2024/01/03 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 2023/10/27
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/02.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2023/01/01
filed on: 6th, October 2023
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 2023/03/02
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/01/02
filed on: 11th, July 2022
| accounts
|
Free Download
(18 pages)
|
SH01 |
46632471.00 GBP is the capital in company's statement on 2021/12/03
filed on: 4th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
43212471.00 GBP is the capital in company's statement on 2021/11/19
filed on: 4th, May 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 17th, December 2021
| accounts
|
Free Download
(19 pages)
|
SH01 |
8580617.00 GBP is the capital in company's statement on 2021/02/26
filed on: 10th, November 2021
| capital
|
Free Download
(4 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 Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/05/24
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/24.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 10th, March 2021
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2020/12/01.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
4699662.00 GBP is the capital in company's statement on 2020/06/30
filed on: 18th, August 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/05/27.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/05/14
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/09/19 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 10th, July 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2019/04/08.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/02/27
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 |
1599562.00 GBP is the capital in company's statement on 2019/02/07
filed on: 25th, February 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
843039.00 GBP is the capital in company's statement on 2018/09/07
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 for the period ending 2017/12/31
filed on: 18th, September 2018
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, July 2018
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2018/06/19
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/02.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 13th, September 2017
| accounts
|
Free Download
(15 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 15th, June 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/19
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/06/12.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/05/01
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/12.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 24th, July 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/19
filed on: 4th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
86516.00 GBP is the capital in company's statement on 2014/09/04
capital
|
|
AD03 |
On 1970/01/01 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 for the period ending 2013/12/31
filed on: 25th, July 2014
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2013/11/20.
filed on: 20th, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/11/20.
filed on: 20th, November 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/11/20
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/11/20
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/15 from 10 Snow Hill London EC1A 2AL England
filed on: 15th, November 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, November 2013
| resolution
|
Free Download
(12 pages)
|
SH01 |
81656.00 GBP is the capital in company's statement on 2013/11/08
filed on: 15th, November 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/07/31.
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/08/20
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/08/20
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/08/20
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/08/20
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/20.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/08/20.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2039 LIMITEDcertificate issued on 16/08/13
filed on: 16th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/08/16
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 19th, July 2013
| incorporation
|
|