AD01 |
Address change date: Wed, 3rd Jan 2024. New Address: Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS. Previous address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 27th Oct 2023 - the day director's appointment was terminated
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Oct 2023 new director was appointed.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 1st Jan 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(19 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 12th Feb 2022
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX. Previous address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 2nd Mar 2023 - the day director's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 2nd Jan 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 12th Aug 2021: 36403046.00 GBP
filed on: 29th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 3rd Dec 2021: 39823046.00 GBP
filed on: 29th, May 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Sat, 12th Feb 2022 - the day director's appointment was terminated
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Dec 2021. New Address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX. Previous address: 21 Palmer Street London SW1H 0AD United Kingdom
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 15th Sep 2020: 12041550.00 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2020: 10816634.00 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Nov 2020: 17222862.00 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 26th Feb 2021: 19359283.00 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th Jul 2021: 31242045.00 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Jun 2021: 23202045.00 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Apr 2021: 21286904.00 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 14th May 2021: 21512045.00 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 24th May 2021 - the day director's appointment was terminated
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: 21 Palmer Street London SW1H 0AD.
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Mar 2021 new director was appointed.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, March 2021
| accounts
|
Free Download
(19 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 13th Feb 2020: 9558391.00 GBP
filed on: 24th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2020: 10635074.00 GBP
filed on: 24th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Dec 2019: 9132362.00 GBP
filed on: 24th, June 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 27th May 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 14th May 2020 - the day director's appointment was terminated
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 19th Sep 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(16 pages)
|
AD03 |
Registered inspection location new location: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 8th Apr 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Mar 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 27th Feb 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, February 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 7th Feb 2019: 7716534.00 GBP
filed on: 25th, February 2019
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 7th Sep 2018: 6960011.00 GBP
filed on: 8th, October 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, October 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 19th Jun 2018: 6203488.00 GBP
filed on: 13th, July 2018
| capital
|
Free Download
(8 pages)
|
AP01 |
On Tue, 19th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2018
| incorporation
|
Free Download
(24 pages)
|