CH01 |
On 6th November 2023 director's details were changed
filed on: 15th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(35 pages)
|
TM01 |
Director's appointment terminated on 20th December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(36 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom at an unknown date to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
filed on: 28th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2021
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st December 2021: 8780.83 GBP
filed on: 13th, January 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, January 2022
|
resolution |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 7th, December 2021
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 17th September 2021
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2021
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, June 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 24th May 2021: 8705.14 GBP
filed on: 21st, June 2021
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 19th, June 2021
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th May 2021
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 17th November 2020
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 16th July 2020
filed on: 16th, August 2020
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, August 2020
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, August 2020
|
incorporation |
Free Download
(43 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, August 2020
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, August 2020
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th October 2019
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th October 2019
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 31st, October 2019
|
accounts |
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 23rd September 2019: 8818.67 GBP
filed on: 30th, October 2019
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 15th, October 2019
|
resolution |
Free Download
(47 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, October 2019
|
resolution |
Free Download
(46 pages)
|
TM01 |
Director's appointment terminated on 1st April 2019
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th April 2019
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2019
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2019
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2018
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th January 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2018
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2018
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 10th, October 2018
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on 18th May 2018
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Womble Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom at an unknown date to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Womble Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 17th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2017
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th November 2017: 8818.67 GBP
filed on: 16th, November 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 24th, May 2017
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 8th, May 2017
|
incorporation |
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th March 2017: 8068.67 GBP
filed on: 27th, April 2017
|
capital |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 30th March 2017
filed on: 25th, April 2017
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered address from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 5th April 2017 to Northumbria Spring Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2017
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2017
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2017
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2017
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th March 2017
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th March 2017
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2018 to 31st December 2017
filed on: 17th, March 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2017
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th March 2017
filed on: 15th, March 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, January 2017
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 18th January 2017: 1.00 GBP
|
capital |
|