MR01 |
Registration of charge 076721290005, created on Friday 19th January 2024
filed on: 22nd, January 2024
| mortgage
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2023.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 21st April 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, August 2022
| incorporation
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, August 2022
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076721290003, created on Monday 22nd August 2022
filed on: 23rd, August 2022
| mortgage
|
Free Download
(64 pages)
|
MR01 |
Registration of charge 076721290004, created on Monday 22nd August 2022
filed on: 23rd, August 2022
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076721290002, created on Thursday 14th April 2022
filed on: 22nd, April 2022
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 076721290001, created on Thursday 14th April 2022
filed on: 22nd, April 2022
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Thursday 14th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 14th April 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th April 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th April 2022.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th April 2022.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th April 2022.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st December 2021 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 31st December 2021
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, November 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, November 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, November 2021
| incorporation
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 16th June 2018
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th June 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, August 2021
| incorporation
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Loft 2 Bealim House 17 - 25 Gallowgate Newcastle upon Tyne NE1 4SG England to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on Tuesday 2nd October 2018
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 16th June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 16th June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Saturday 30th June 2018
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Railway Arch 2 Westgate Road Newcastle upon Tyne NE1 1SA to Loft 2 Bealim House 17 - 25 Gallowgate Newcastle upon Tyne NE1 4SG on Thursday 6th April 2017
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 16th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 16th June 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
AD01 |
Change of registered office on Monday 17th March 2014 from 6 Charlotte Square Newcastle upon Tyne NE1 4XF England
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
SH01 |
301.00 GBP is the capital in company's statement on Wednesday 2nd January 2013
filed on: 2nd, January 2014
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 16th June 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 20th March 2013 from 6 South Parade Doncaster DN1 2DY United Kingdom
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 19th March 2012 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 12th December 2012 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 16th June 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|