PSC05 |
Change to a person with significant control Thursday 23rd November 2023
filed on: 23rd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th November 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 9th, November 2023
|
other |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 9th, November 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 9th, November 2023
|
accounts |
Free Download
(29 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, November 2023
|
accounts |
Free Download
(50 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, May 2023
|
resolution |
Free Download
(2 pages)
|
SH01 |
1000004.00 GBP is the capital in company's statement on Monday 3rd April 2023
filed on: 5th, April 2023
|
capital |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 10th, January 2023
|
other |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(29 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, January 2023
|
accounts |
Free Download
(50 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 10th, January 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th November 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(4 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: 10th, November 2022
|
address |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 22nd, March 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(29 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 22nd, March 2022
|
accounts |
Free Download
(51 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 22nd, March 2022
|
other |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2021
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 20th, December 2021
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2021
|
resolution |
Free Download
(2 pages)
|
SH19 |
1000002.00 GBP is the capital in company's statement on Monday 20th December 2021
filed on: 20th, December 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 20th, December 2021
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 17/12/21
filed on: 20th, December 2021
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, December 2021
|
resolution |
Free Download
(1 page)
|
SH01 |
3903094.00 GBP is the capital in company's statement on Friday 17th December 2021
filed on: 17th, December 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
1000002.00 GBP is the capital in company's statement on Friday 17th December 2021
filed on: 17th, December 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 13th, December 2021
|
capital |
Free Download
(2 pages)
|
SH19 |
1000000.00 GBP is the capital in company's statement on Monday 13th December 2021
filed on: 13th, December 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 10/12/21
filed on: 13th, December 2021
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, December 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th November 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 20th, April 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 20th, April 2021
|
accounts |
Free Download
(50 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 20th, April 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th November 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 116732680001, created on Thursday 27th February 2020
filed on: 2nd, March 2020
|
mortgage |
Free Download
(50 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2020
|
resolution |
Free Download
(17 pages)
|
AD03 |
On Thursday 1st January 1970 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: 24th, December 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Sunday 31st March 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th November 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Station Square Cambridge CB1 2GA. Change occurred on Friday 12th July 2019. Company's previous address: Forum 3 Solent Business Park Whiteley Fareham PO15 7FH England.
filed on: 12th, July 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 6th June 2019
filed on: 11th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Forum 3 Solent Business Park Whiteley Fareham PO15 7FH. Change occurred on Tuesday 11th June 2019. Company's previous address: 1 Station Square Cambridge CB1 2GA United Kingdom.
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 6th June 2019
filed on: 11th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th June 2019.
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th June 2019.
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th June 2019
filed on: 10th, June 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 6th June 2019) of a secretary
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th June 2019
filed on: 7th, June 2019
|
officers |
Free Download
(1 page)
|
SH01 |
1000000.00 GBP is the capital in company's statement on Wednesday 27th March 2019
filed on: 7th, May 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, April 2019
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th November 2018.
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Saturday 30th November 2019
filed on: 29th, November 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2018
|
incorporation |
Free Download
(24 pages)
|