AA |
Group of companies' accounts made up to 2022-11-30
filed on: 13th, November 2023
| accounts
|
Free Download
(55 pages)
|
MR04 |
Satisfaction of charge 096850020002 in full
filed on: 2nd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096850020001 in full
filed on: 2nd, June 2023
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-04-25: 1219608.51 GBP
filed on: 10th, May 2023
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096850020003, created on 2023-04-24
filed on: 26th, April 2023
| mortgage
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-21
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-11-30
filed on: 1st, December 2022
| accounts
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-21
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-11-30
filed on: 4th, September 2021
| accounts
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-20
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-11-30
filed on: 17th, February 2021
| accounts
|
Free Download
(54 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-20
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096850020002, created on 2019-09-10
filed on: 18th, September 2019
| mortgage
|
Free Download
(67 pages)
|
AA |
Group of companies' accounts made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-20
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-11-30
filed on: 5th, September 2018
| accounts
|
Free Download
(44 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-27
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-02
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-05-02
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-05-02
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-05-02
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-20
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Frank Recruitment Group Ltd Metropolitain House Collingwood Street Newcastle upon Tyne NE1 1JE England to The St Nicholas Building St. Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RF on 2018-04-11
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-06
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-20
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On 2017-04-16 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-11-30
filed on: 20th, April 2017
| accounts
|
Free Download
(44 pages)
|
AA01 |
Previous accounting period extended from 2016-07-31 to 2016-11-30
filed on: 2nd, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor, Park House 116 Park Street London W1K 6AF England to C/O Frank Recruitment Group Ltd Metropolitain House Collingwood Street Newcastle upon Tyne NE1 1JE on 2016-09-14
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-27
filed on: 24th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-04-27
filed on: 24th, May 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-27: 1219608.51 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-26: 893563.95 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-04-27
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-27
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096850020001, created on 2016-04-27
filed on: 3rd, May 2016
| mortgage
|
Free Download
(57 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-20
filed on: 20th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2016-04-20 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-20: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 2nd Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to 5th Floor, Park House 116 Park Street London W1K 6AF on 2016-03-03
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, July 2015
| incorporation
|
Free Download
|