AA |
Audit exemption subsidiary accounts for the year ending on 2023/09/30
filed on: 8th, January 2024
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
filed on: 8th, January 2024
| accounts
|
Free Download
(41 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 21st, March 2023
| accounts
|
Free Download
(41 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 21st, March 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2022/05/17 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/02. New Address: Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ. Previous address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/01/18 - the day director's appointment was terminated
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/09/30
filed on: 29th, December 2021
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/11/02. New Address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ. Previous address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/09/30
filed on: 5th, January 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 2019/09/30
filed on: 7th, April 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 2018/09/30
filed on: 15th, May 2019
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2018/10/23 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/09/30
filed on: 22nd, May 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2016/09/30
filed on: 17th, June 2017
| accounts
|
Free Download
(15 pages)
|
TM01 |
2017/04/19 - the day director's appointment was terminated
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/07/28 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/07/27. New Address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX. Previous address: Citygate St James Boulevard Newcastle upon Tyne NE1 4JE
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/04.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/05/18 - the day secretary's appointment was terminated
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/05/18 - the day director's appointment was terminated
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/18.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/09/30
filed on: 24th, May 2016
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2016/05/18.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, April 2016
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, April 2016
| incorporation
|
Free Download
(15 pages)
|
TM02 |
2016/03/04 - the day secretary's appointment was terminated
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/03/04
filed on: 18th, March 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
2016/01/04 - the day director's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, January 2016
| resolution
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 077836430002, created on 2016/01/14
filed on: 15th, January 2016
| mortgage
|
Free Download
(31 pages)
|
TM01 |
2015/12/22 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/22 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2014/09/30
filed on: 8th, June 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2014/09/22 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
48233414.00 GBP is the capital in company's statement on 2014/10/02
capital
|
|
AA |
Full accounts for the period ending 2013/09/30
filed on: 28th, April 2014
| accounts
|
Free Download
(13 pages)
|
TM01 |
2014/02/25 - the day director's appointment was terminated
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/09/22 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
48233414.00 GBP is the capital in company's statement on 2013/09/24
capital
|
|
AA |
Full accounts for the period ending 2012/09/30
filed on: 16th, April 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2012/09/22 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2012/02/02 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
48233414.00 GBP is the capital in company's statement on 2011/11/21
filed on: 20th, December 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
32733414.00 GBP is the capital in company's statement on 2011/10/25
filed on: 9th, November 2011
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, October 2011
| mortgage
|
Free Download
(8 pages)
|
SH01 |
29500000.00 GBP is the capital in company's statement on 2011/09/26
filed on: 13th, October 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/10/06.
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/10/06.
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/10/06.
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, September 2011
| incorporation
|
Free Download
(23 pages)
|