AP01 |
On December 5, 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2023 new director was appointed.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 5, 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On October 11, 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: July 18, 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 13, 2023: 2.24 GBP
filed on: 15th, February 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 30, 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(12 pages)
|
PSC05 |
Change to a person with significant control February 28, 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 14, 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 1, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control September 18, 2019
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2020
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control November 24, 2020
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 24, 2020
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control November 29, 2017
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 43 Haddricks Mill Road Newcastle upon Tyne NE3 1QL England to 1 King William Street London EC4N 7AF on December 14, 2020
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110873500001, created on July 7, 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(41 pages)
|
PSC07 |
Cessation of a person with significant control September 18, 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 1, 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 18, 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 18, 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 18, 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 1, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 18, 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 31st, October 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 18, 2019: 1.11 GBP
filed on: 31st, October 2019
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on September 18, 2019
filed on: 31st, October 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, October 2019
| resolution
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to March 31, 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 19, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 18, 2017
filed on: 18th, December 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 15, 2017
filed on: 15th, December 2017
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 15, 2017: 0.01 GBP
filed on: 15th, December 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Gresham 92 Osborne Road Newcastle upon Tyne NE2 2TD England to 43 Haddricks Mill Road Newcastle upon Tyne NE3 1QL on December 12, 2017
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2017
| incorporation
|
Free Download
(27 pages)
|