AA |
Group of companies' accounts made up to December 31, 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 16, 2016
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(32 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 14, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(12 pages)
|
CH01 |
On September 24, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 7, 2021: 80013.75 GBP
filed on: 3rd, September 2021
| capital
|
Free Download
(10 pages)
|
AP01 |
On July 26, 2021 new director was appointed.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, August 2021
| capital
|
Free Download
(2 pages)
|
AP04 |
On July 2, 2021 - new secretary appointed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, May 2021
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, May 2021
| incorporation
|
Free Download
(65 pages)
|
SH01 |
Capital declared on April 12, 2021: 80011.00 GBP
filed on: 30th, April 2021
| capital
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control April 9, 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 9, 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 9, 2021 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 9, 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 30, 2020 to December 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates September 14, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY England to Point 5 New Eden House Fletcher Road Gateshead NE8 2ET on July 19, 2019
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 20, 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 20, 2019: 79411.00 GBP
filed on: 10th, April 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, April 2019
| resolution
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on February 20, 2019
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 King Street Manchester M2 4WQ England to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on February 14, 2019
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates September 14, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(32 pages)
|
AD01 |
Registered office address changed from One Victoria Square Birmingham B1 1BD England to 82 King Street Manchester M2 4WQ on August 9, 2018
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 14, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP United Kingdom to One Victoria Square Birmingham B1 1BD on July 12, 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, November 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 18, 2016: 75000.00 GBP
filed on: 15th, November 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103774440001, created on October 18, 2016
filed on: 19th, October 2016
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2017 to March 31, 2017
filed on: 5th, October 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2016
| incorporation
|
Free Download
(30 pages)
|