CH01 |
On Monday 6th November 2023 director's details were changed
filed on: 15th, November 2023
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 20th, July 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 20th, July 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, July 2023
|
accounts |
Free Download
(35 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st March 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(13 pages)
|
AD02 |
Location of register of charges has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE at an unknown date
filed on: 21st, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st March 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Friday 17th September 2021.
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th June 2021.
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th May 2021
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st March 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 29th October 2019.
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th October 2019.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 100768500008, created on Monday 23rd September 2019
filed on: 25th, September 2019
|
mortgage |
Free Download
(53 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th April 2019
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th February 2019.
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 31st December 2018
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th February 2019.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th January 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(18 pages)
|
AD02 |
Location of register of charges has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st March 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 12th, October 2017
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 11th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th March 2017
filed on: 11th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th March 2017
filed on: 11th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Wednesday 29th March 2017 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 100768500007, created on Friday 21st July 2017
filed on: 27th, July 2017
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 100768500006, created on Friday 21st July 2017
filed on: 27th, July 2017
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Charge 100768500002 satisfaction in full.
filed on: 6th, April 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 100768500003 satisfaction in full.
filed on: 6th, April 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 100768500001 satisfaction in full.
filed on: 6th, April 2017
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 30th March 2017.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 100768500005, created on Thursday 30th March 2017
filed on: 5th, April 2017
|
mortgage |
Free Download
(51 pages)
|
TM01 |
Director appointment termination date: Thursday 30th March 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 100768500004, created on Thursday 30th March 2017
filed on: 4th, April 2017
|
mortgage |
Free Download
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(17 pages)
|
CH01 |
Director's details were changed
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th September 2016
filed on: 9th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th September 2016.
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Friday 31st March 2017.
filed on: 8th, September 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Melton Mews Haworth BD22 8SA England to Riverside Industrial Estate Riverside Road Sunderland SR5 3JG on Thursday 8th September 2016
filed on: 8th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th September 2016.
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 31st August 2016
filed on: 31st, August 2016
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 100768500003, created on Wednesday 24th August 2016
filed on: 25th, August 2016
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 100768500002, created on Wednesday 24th August 2016
filed on: 25th, August 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 100768500001, created on Monday 22nd August 2016
filed on: 23rd, August 2016
|
mortgage |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd March 2016
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|