CH01 |
On 2023/11/06 director's details were changed
filed on: 15th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 17th, July 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/19
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/12/20 - the day director's appointment was terminated
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 10th, October 2022
|
accounts |
Free Download
(22 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Previous address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 28th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
2021/07/31 - the day director's appointment was terminated
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/19
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, December 2021
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on 2021/09/17.
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/14.
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/05/20 - the day director's appointment was terminated
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/19
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 8th, January 2021
|
accounts |
Free Download
|
AP01 |
New director appointment on 2020/11/17.
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/19
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/10/29.
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/29.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 7th, October 2019
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 106274670005, created on 2019/09/23
filed on: 25th, September 2019
|
mortgage |
Free Download
(53 pages)
|
TM01 |
2019/04/01 - the day director's appointment was terminated
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/04/09 - the day director's appointment was terminated
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/19
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/12/31 - the day director's appointment was terminated
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/04.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/11.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/12/31 - the day director's appointment was terminated
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/01/29 - the day director's appointment was terminated
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2018/11/30 - the day director's appointment was terminated
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2018/12/31 - the day director's appointment was terminated
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/01.
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/20.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 6th, October 2018
|
accounts |
Free Download
(23 pages)
|
TM01 |
2018/05/18 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/19
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 16th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/15.
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106274670004, created on 2017/07/21
filed on: 27th, July 2017
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 106274670003, created on 2017/07/21
filed on: 27th, July 2017
|
mortgage |
Free Download
(22 pages)
|
PSC02 |
Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/06
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, April 2017
|
resolution |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2017/03/30.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/03/30 director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106274670002, created on 2017/03/30
filed on: 5th, April 2017
|
mortgage |
Free Download
(51 pages)
|
AD01 |
Address change date: 2017/04/05. New Address: Northumbria Spring Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG. Previous address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/30.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/30.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/30.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106274670001, created on 2017/03/30
filed on: 4th, April 2017
|
mortgage |
Free Download
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/02/28.
filed on: 20th, March 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/15.
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/03/15 - the day director's appointment was terminated
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/15.
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/15
filed on: 15th, March 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2017
|
incorporation |
Free Download
(17 pages)
|