MR04 |
Satisfaction of charge 107690000002 in full
filed on: 10th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107690000001 in full
filed on: 10th, November 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
18th October 2023 - the day director's appointment was terminated
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107690000003, created on 20th October 2023
filed on: 20th, October 2023
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: 10th December 2021. New Address: Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU. Previous address: 7+8 Diamond Court Newcastle upon Tyne Tyne and Wear NE3 2EN United Kingdom
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 9th December 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107690000002, created on 16th March 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st October 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(21 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF at an unknown date
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
26th February 2019 - the day director's appointment was terminated
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(39 pages)
|
TM01 |
26th February 2019 - the day director's appointment was terminated
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th February 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th February 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 26th February 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 18th, March 2019
| resolution
|
Free Download
(14 pages)
|
SH02 |
Sub-division of shares on 26th February 2019
filed on: 18th, March 2019
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2019
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107690000001, created on 26th February 2019
filed on: 4th, March 2019
| mortgage
|
Free Download
(54 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(34 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 12th May 2017
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th May 2017
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 17th, April 2018
| resolution
|
Free Download
(37 pages)
|
CH01 |
On 8th January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, December 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, December 2017
| resolution
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 5th, December 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th November 2017: 4916051.00 GBP
filed on: 23rd, November 2017
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 11th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th June 2017: 4521640.00 GBP
filed on: 10th, July 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd June 2017: 4521640.00 GBP
filed on: 17th, June 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 14th, June 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, June 2017
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, June 2017
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 05/06/17
filed on: 6th, June 2017
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 6th June 2017: 4521620.00 GBP
filed on: 6th, June 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th May 2017
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2017
| incorporation
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 12th May 2017
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
12th May 2017 - the day director's appointment was terminated
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|