CS01 |
Confirmation statement with no updates 18th March 2024
filed on: 18th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 5th March 2019
filed on: 7th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106239000005, created on 8th November 2023
filed on: 10th, November 2023
|
mortgage |
Free Download
(11 pages)
|
CH01 |
On 18th October 2023 director's details were changed
filed on: 18th, October 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106239000004, created on 28th September 2023
filed on: 2nd, October 2023
|
mortgage |
Free Download
(19 pages)
|
CH01 |
On 1st September 2023 director's details were changed
filed on: 25th, September 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 106239000001 in full
filed on: 21st, September 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2023
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 27th, May 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th November 2021
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2021
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th May 2021 director's details were changed
filed on: 27th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 26th April 2021
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd March 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 106239000003
filed on: 9th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 106239000003
filed on: 24th, September 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 2nd, July 2020
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 16th April 2020
filed on: 16th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th February 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 106239000003, created on 26th July 2019
filed on: 29th, July 2019
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 106239000002, created on 25th July 2019
filed on: 26th, July 2019
|
mortgage |
Free Download
(52 pages)
|
AA01 |
Current accounting period shortened from 31st December 2019 to 30th September 2019
filed on: 22nd, May 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 15th, May 2019
|
accounts |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 15th April 2019: 37099003.00 GBP
filed on: 17th, April 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th March 2019
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 12th March 2019, company appointed a new person to the position of a secretary
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2019
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2019
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 5th March 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Sackville Street London W1S 3DG England on 5th March 2019 to Citygate St. James' Boulevard Newcastle upon Tyne NE1 4JE
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th December 2018
filed on: 11th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2018
filed on: 11th, January 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 8th January 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 31st August 2018 director's details were changed
filed on: 31st, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st August 2018 director's details were changed
filed on: 31st, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st August 2018 director's details were changed
filed on: 31st, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 106239000001, created on 9th February 2018
filed on: 21st, February 2018
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 15th February 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, February 2018
|
resolution |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 8th January 2018
filed on: 9th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Charles Ii Street London SW1Y 4AE United Kingdom on 9th January 2018 to 8 Sackville Street London W1S 3DG
filed on: 9th, January 2018
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 8th January 2018
filed on: 9th, January 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th June 2017: 27099003.00 GBP
filed on: 19th, September 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th March 2017: 15499375.00 GBP
filed on: 6th, April 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd March 2017: 50.00 GBP
filed on: 7th, March 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 28th February 2018 to 31st December 2017
filed on: 3rd, March 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2017
|
incorporation |
Free Download
(36 pages)
|