MR01 |
Registration of charge 089319640006, created on 2023/10/11
filed on: 12th, October 2023
| mortgage
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director appointment on 2022/11/09.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/09.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(27 pages)
|
MR04 |
Charge 089319640003 satisfaction in full.
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089319640005, created on 2022/03/24
filed on: 25th, March 2022
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Charge 089319640004 satisfaction in full.
filed on: 7th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2021/11/30 to 2021/12/31
filed on: 5th, January 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089319640004, created on 2021/09/21
filed on: 8th, October 2021
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Charge 089319640001 satisfaction in full.
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/11/30
filed on: 14th, May 2021
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 2019/11/30
filed on: 25th, November 2020
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 089319640003, created on 2020/11/20
filed on: 20th, November 2020
| mortgage
|
Free Download
(29 pages)
|
AD01 |
Address change date: 2020/06/22. New Address: Ground Floor, Unit B City Quadrant Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DP. Previous address: City Quadrant City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP England
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/09. New Address: City Quadrant City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP. Previous address: Unw, Citygate St. James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/11/30
filed on: 2nd, September 2019
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: 2019/02/01. New Address: Unw, Citygate St. James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE. Previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/01/31
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, January 2019
| resolution
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, January 2019
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, January 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, January 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, January 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, January 2019
| capital
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, January 2019
| auditors
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/01/23. New Address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF. Previous address: 105 Stanstead Road Forest Hill London SE23 1HH
filed on: 23rd, January 2019
| address
|
Free Download
(2 pages)
|
TM01 |
2019/01/17 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 089319640002 satisfaction in full.
filed on: 18th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/11/30
filed on: 7th, December 2018
| accounts
|
Free Download
(23 pages)
|
TM01 |
2018/09/28 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/06/22 - the day director's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/03.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/28 - the day director's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/05.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089319640002, created on 2018/02/02
filed on: 19th, February 2018
| mortgage
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2017/04/03.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/03.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/11/30
filed on: 11th, August 2017
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, March 2017
| resolution
|
Free Download
(25 pages)
|
AA |
Small-sized company accounts made up to 2015/11/30
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/06/01.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, June 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/10 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/27
capital
|
|
TM01 |
2016/05/13 - the day director's appointment was terminated
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/12.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 5th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/10 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/03/10.
filed on: 7th, May 2015
| officers
|
|
MR01 |
Registration of charge 089319640001
filed on: 29th, April 2014
| mortgage
|
Free Download
(21 pages)
|
AA01 |
Current accounting period shortened to 2014/11/30, originally was 2015/03/31.
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/25.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/03/11 - the day director's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2014
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|