CH01 |
On 2023-11-06 director's details were changed
filed on: 15th, November 2023
|
officers |
Free Download
(2 pages)
|
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 2022-12-31
filed on: 20th, July 2023
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-20
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 10th, October 2022
|
accounts |
Free Download
(15 pages)
|
AD02 |
New sail address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Change occurred at an unknown date. Company's previous address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom.
filed on: 15th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 2nd, November 2021
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2021-09-17
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-14
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-20
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 8th, January 2021
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2019-10-29
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-29
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 7th, October 2019
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 093149740004, created on 2019-09-23
filed on: 25th, September 2019
|
mortgage |
Free Download
(53 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-09
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-04
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-31
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-11
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-30
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-01-29
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-01
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 6th, October 2018
|
accounts |
Free Download
(15 pages)
|
AD02 |
New sail address C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. Change occurred at an unknown date. Company's previous address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England.
filed on: 21st, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-15
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 21st, September 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 093149740003, created on 2017-07-21
filed on: 27th, July 2017
|
mortgage |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, April 2017
|
resolution |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2017-03-30
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093149740002, created on 2017-03-30
filed on: 5th, April 2017
|
mortgage |
Free Download
(51 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-03-30
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-03-30
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Riverside Industrial Estate Riverside Road Sunderland SR5 3JG. Change occurred on 2017-04-05. Company's previous address: Palmerston House 814 Brighton Road Purley Surrey CR8 2BR United Kingdom.
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 093149740001, created on 2017-03-30
filed on: 4th, April 2017
|
mortgage |
Free Download
(53 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 20th, March 2017
|
accounts |
Free Download
(28 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 27th, October 2016
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, October 2016
|
resolution |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-09-12
filed on: 12th, September 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 23rd, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-17
filed on: 10th, December 2015
|
annual return |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2015-12-10: 100.01 GBP
|
capital |
|
SH01 |
Statement of Capital on 2015-05-28: 100.00 GBP
filed on: 22nd, June 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-28: 100.01 GBP
filed on: 22nd, June 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-28: 100.01 GBP
filed on: 19th, June 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-28: 100.00 GBP
filed on: 19th, June 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-28
filed on: 19th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-28
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-28
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-04-28: 100.00 GBP
filed on: 5th, June 2015
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2015-04-28
filed on: 5th, June 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, June 2015
|
resolution |
Free Download
|
AA01 |
Current accounting period extended from 2015-11-30 to 2015-12-31
filed on: 29th, April 2015
|
accounts |
Free Download
|
NEWINC |
Incorporation
filed on: 17th, November 2014
|
incorporation |
Free Download
(44 pages)
|