PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 10th, August 2023
|
accounts |
Free Download
(152 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/30
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom at an unknown date to Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
filed on: 3rd, July 2023
|
address |
Free Download
(1 page)
|
MR04 |
Charge 102508800001 satisfaction in full.
filed on: 21st, December 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 102508800002, created on 2022/12/07
filed on: 9th, December 2022
|
mortgage |
Free Download
(46 pages)
|
CH01 |
On 2022/10/10 director's details were changed
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 18th, August 2022
|
accounts |
Free Download
(148 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/23
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102508800001, created on 2021/12/23
filed on: 5th, January 2022
|
mortgage |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 18th, August 2021
|
accounts |
Free Download
(144 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/23
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
filed on: 17th, July 2020
|
accounts |
Free Download
(146 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/23
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
filed on: 19th, July 2019
|
accounts |
Free Download
(133 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/23
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2019/03/01
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 2019/03/01, company appointed a new person to the position of a secretary
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/01
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
filed on: 17th, August 2018
|
accounts |
Free Download
(127 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/23
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/01/23 director's details were changed
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
filed on: 1st, December 2017
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/02/28
filed on: 1st, December 2017
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
filed on: 1st, December 2017
|
accounts |
Free Download
(116 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/17
filed on: 1st, December 2017
|
other |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/17
filed on: 17th, November 2017
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
filed on: 17th, November 2017
|
accounts |
Free Download
(116 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
filed on: 17th, November 2017
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/23
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2017
|
resolution |
Free Download
(11 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/02/28, originally was 2017/06/30.
filed on: 5th, July 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, June 2016
|
incorporation |
Free Download
(16 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/24
|
capital |
|