AD01 |
Registered office address changed from C/O Weightmans Llp 1 st James' Gate Newcastle upon Tyne Tyne & Wear NE99 1YQ United Kingdom to C/O Weightmans Llp 1 st James' Gate Newcastle upon Tyne Tyne & Wear NE1 4AD on Wednesday 6th March 2024
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th June 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director appointment on Monday 12th June 2023.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 12th June 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th June 2023.
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 12th June 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th June 2023.
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to C/O Weightmans Llp 1 st James' Gate Newcastle upon Tyne Tyne & Wear NE99 1YQ on Friday 26th May 2023
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 24th April 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th April 2023.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st April 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(32 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 6th October 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 6th October 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 6th October 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 6th October 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 6th October 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 6th October 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 6th October 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 6th October 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 14th January 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th January 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, January 2022
| resolution
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, January 2022
| incorporation
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Friday 14th January 2022.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th January 2022.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(29 pages)
|
AD01 |
Registered office address changed from Avondale House 50 Raby Way Newcastle upon Tyne Tyne and Wear NE6 2FB to First Floor, International House 20 Hatherton Street Walsall WS4 2LA on Thursday 14th May 2020
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(28 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, October 2019
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, August 2019
| resolution
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 13th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st May 2017 to Friday 30th June 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 9th June 2017.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th June 2017.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st May 2017. Originally it was Sunday 30th April 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2016
| incorporation
|
Free Download
|