AA |
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 30th, March 2024
|
accounts |
Free Download
(33 pages)
|
MR04 |
Charge 085771050004 satisfaction in full.
filed on: 9th, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 085771050005 satisfaction in full.
filed on: 9th, August 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/20
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/06/09. New Address: 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ. Previous address: C/O Square One Law Llp Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE
filed on: 9th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 14th, April 2023
|
accounts |
Free Download
(33 pages)
|
MR01 |
Registration of charge 085771050005, created on 2023/03/31
filed on: 5th, April 2023
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/20
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 7th, December 2021
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/20
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 8th, October 2020
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/20
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 31st, December 2019
|
accounts |
Free Download
(29 pages)
|
MR04 |
Charge 085771050003 satisfaction in full.
filed on: 14th, October 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/20
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 8th, January 2019
|
accounts |
Free Download
(28 pages)
|
MR04 |
Charge 085771050002 satisfaction in full.
filed on: 10th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 085771050001 satisfaction in full.
filed on: 10th, August 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/20
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085771050004, created on 2018/01/16
filed on: 18th, January 2018
|
mortgage |
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 5th, January 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2017/06/20
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 8th, January 2017
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2016/06/20 with full list of members
filed on: 3rd, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/08/03
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 11th, January 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2015/06/20 with full list of members
filed on: 3rd, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/03/31
filed on: 15th, April 2015
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 2nd, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/20 with full list of members
filed on: 25th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/25
|
capital |
|
AD01 |
Address change date: 2014/07/25. New Address: Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE. Previous address: One Hood Street Newcastle upon Tyne NE1 6JQ
filed on: 25th, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/07/25. New Address: Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE. Previous address: C/O Square One Law Llp Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England
filed on: 25th, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/07/25 director's details were changed
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/09 from Royal House 5-7 Market Street Newcastle upon Tyne NE1 6JN United Kingdom
filed on: 9th, May 2014
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085771050003
filed on: 10th, December 2013
|
mortgage |
Free Download
(51 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, December 2013
|
resolution |
Free Download
(31 pages)
|
MR01 |
Registration of charge 085771050001
filed on: 3rd, December 2013
|
mortgage |
Free Download
(61 pages)
|
MR01 |
Registration of charge 085771050002
filed on: 3rd, December 2013
|
mortgage |
Free Download
(41 pages)
|
CH01 |
On 2013/06/21 director's details were changed
filed on: 10th, July 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
2013/06/27 - the day secretary's appointment was terminated
filed on: 27th, June 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, June 2013
|
incorporation |
Free Download
(23 pages)
|