PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
filed on: 13th, January 2024
|
accounts |
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/23
filed on: 13th, January 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
filed on: 13th, January 2024
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2023
filed on: 13th, January 2024
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(12 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)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 21st, March 2023
|
other |
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 21st, March 2023
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 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 March 3, 2022
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 1, 2022
filed on: 2nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control November 1, 2021
filed on: 11th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on November 2, 2021
filed on: 2nd, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 15th, May 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On July 28, 2016 director's details were changed
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on July 27, 2016
filed on: 27th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
On July 4, 2016 new director was appointed.
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 18, 2016
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 18, 2016
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on March 4, 2016
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On March 4, 2016 - new secretary appointed
filed on: 18th, March 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 4, 2016
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, January 2016
|
resolution |
Free Download
(17 pages)
|
MR01 |
Registration of charge 078385200002, created on January 14, 2016
filed on: 18th, January 2016
|
mortgage |
Free Download
(71 pages)
|
TM01 |
Director appointment termination date: December 22, 2015
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 16, 2011
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 8, 2015 with full list of members
filed on: 12th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 12, 2015: 43000001.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 8, 2014 with full list of members
filed on: 24th, November 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 14th, March 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: February 25, 2014
filed on: 25th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 8, 2013 with full list of members
filed on: 12th, November 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to September 30, 2012
filed on: 16th, April 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to November 8, 2012 with full list of members
filed on: 19th, November 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On September 29, 2012 director's details were changed
filed on: 15th, November 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On October 8, 2012 - new secretary appointed
filed on: 8th, October 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2012 to September 30, 2012
filed on: 21st, September 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
On December 22, 2011 new director was appointed.
filed on: 22nd, December 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 21, 2011: 43000001.00 GBP
filed on: 20th, December 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On December 20, 2011 new director was appointed.
filed on: 20th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 20, 2011 new director was appointed.
filed on: 20th, December 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, December 2011
|
resolution |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, November 2011
|
mortgage |
Free Download
(48 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2011
|
incorporation |
Free Download
(23 pages)
|