AA |
Audit exemption subsidiary accounts made up to 2023-09-30
filed on: 8th, January 2024
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
filed on: 8th, January 2024
|
accounts |
Free Download
(41 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 21st, March 2023
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 21st, March 2023
|
accounts |
Free Download
(41 pages)
|
CH01 |
On 2022-05-17 director's details were changed
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2022-03-02
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-09-30
filed on: 29th, December 2021
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2021-11-01 director's details were changed
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-11-01 director's details were changed
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2021-11-02
filed on: 2nd, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-03-01 director's details were changed
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-09-30
filed on: 5th, January 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2019-09-30
filed on: 8th, April 2020
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2018-09-30
filed on: 16th, May 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to 2017-09-30
filed on: 22nd, May 2018
|
accounts |
Free Download
(16 pages)
|
AD02 |
Location of register of charges has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX at an unknown date
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Cross House Westgate Road Newcastle upon Tyne NE1 4XX at an unknown date
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-05
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2017-12-31 to 2017-09-30
filed on: 6th, July 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-05
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-07-05
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-05
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 2017-07-06
filed on: 6th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-05
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 5th, May 2017
|
accounts |
Free Download
(23 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN at an unknown date
filed on: 28th, June 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-03 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 3rd, May 2016
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 19th, June 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-06-01
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-01
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 19th, June 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2015-06-01
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-01
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2015-06-01 - new secretary appointed
filed on: 19th, June 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 17 Dominion Street London EC2M 2EF on 2015-06-18
filed on: 18th, June 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-03 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2014-09-30
filed on: 4th, February 2015
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2014-06-02
filed on: 2nd, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-05-03 with full list of members
filed on: 14th, May 2014
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2014-04-08
filed on: 8th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-02-21
filed on: 21st, February 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-02-21
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2013-09-30
filed on: 16th, January 2014
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 15th, July 2013
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2013-07-15: 5539184.96 GBP
filed on: 15th, July 2013
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 28/06/13
filed on: 15th, July 2013
|
insolvency |
Free Download
(3 pages)
|
SH20 |
Statement by directors
filed on: 15th, July 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-05-03 with full list of members
filed on: 2nd, July 2013
|
annual return |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2013-03-20
filed on: 20th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-03-20
filed on: 20th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-03-20
filed on: 20th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-03-20
filed on: 20th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2012-09-30
filed on: 16th, January 2013
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2012-12-12 director's details were changed
filed on: 12th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-09-29 director's details were changed
filed on: 15th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-08-13 director's details were changed
filed on: 13th, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-08-10 director's details were changed
filed on: 10th, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-02-02 director's details were changed
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-06-15
filed on: 15th, June 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-06-12
filed on: 12th, June 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-06-08
filed on: 8th, June 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-05-03 with full list of members
filed on: 29th, May 2012
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2011-08-22
filed on: 22nd, August 2011
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2011-07-22
filed on: 11th, August 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-07-22: 8654976.50 GBP
filed on: 11th, August 2011
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-05-31 to 2012-09-30
filed on: 11th, August 2011
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 11th, August 2011
|
resolution |
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2011
|
incorporation |
Free Download
(19 pages)
|