PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, January 2024
| accounts
|
Free Download
(269 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, January 2024
| accounts
|
Free Download
(331 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 8th, November 2023
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 13th, September 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 13th, September 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 5th, August 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, August 2022
| accounts
|
Free Download
(290 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 22nd, June 2022
| other
|
Free Download
(2 pages)
|
TM01 |
29th April 2022 - the day director's appointment was terminated
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 2nd August 2021. New Address: Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL. Previous address: One St. Paul's Churchyard London EC4M 8AP
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
28th May 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2021
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094600070001, created on 7th May 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(97 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 3rd, March 2021
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(15 pages)
|
TM01 |
6th February 2020 - the day director's appointment was terminated
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
6th February 2020 - the day director's appointment was terminated
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2020
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2020
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
15th August 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 11th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 11th December 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 28th February 2016 to 31st December 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(8 pages)
|