CS01 |
Confirmation statement with no updates Wednesday 13th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 29th, November 2023
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 29th, November 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, November 2023
| accounts
|
Free Download
(270 pages)
|
MR01 |
Registration of charge 111124570003, created on Friday 23rd June 2023
filed on: 26th, June 2023
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 111124570004, created on Friday 23rd June 2023
filed on: 26th, June 2023
| mortgage
|
Free Download
(99 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, September 2022
| accounts
|
Free Download
(290 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(19 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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 22nd, June 2022
| other
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 24th May 2022 secretary's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 2nd August 2021
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th April 2022.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th April 2022.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th March 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(25 pages)
|
AD01 |
Registered office address changed from One St. Paul's Churchyard London EC4M 8AP United Kingdom to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on Monday 2nd August 2021
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, June 2021
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 3rd, June 2021
| resolution
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 111124570001, created on Friday 7th May 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(97 pages)
|
MR01 |
Registration of charge 111124570002, created on Friday 7th May 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Wednesday 21st April 2021.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st April 2021.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, March 2021
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 3rd, March 2021
| resolution
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th October 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
2801.00 GBP is the capital in company's statement on Friday 9th March 2018
filed on: 4th, April 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th December 2017
filed on: 2nd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 14th December 2017
filed on: 2nd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th December 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 20th December 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2101.00 GBP is the capital in company's statement on Wednesday 20th December 2017
filed on: 19th, March 2018
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2017
| incorporation
|
Free Download
(39 pages)
|