Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
05 Feb 2026 |
CS01 |
Confirmation statement made on 1 February 2026 with no updates
|
|
|
30 Jan 2026 |
AP01 |
Appointment of Mr Pedro Miguel De Mesquita Araujo as a director on 26 January 2026
|
|
|
30 Jan 2026 |
TM01 |
Termination of appointment of Javier Martin Rivals as a director on 26 January 2026
|
|
|
03 Oct 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
03 Oct 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
03 Oct 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
03 Oct 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
12 Aug 2025 |
CH03 |
Secretary's details changed for Ms Carolyn Ferguson on 4 August 2025
|
|
|
04 Aug 2025 |
AD01 |
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 4 August 2025
|
|
|
01 Aug 2025 |
TM01 |
Termination of appointment of Sharon Emma Flood as a director on 31 July 2025
|
|
|
21 Jul 2025 |
TM01 |
Termination of appointment of Miguel Angel Parras as a director on 16 July 2025
|
|
|
02 May 2025 |
TM01 |
Termination of appointment of Adam Gordon Begg as a director on 2 May 2025
|
|
|
26 Feb 2025 |
AP01 |
Appointment of Mr Javier Martin Rivals as a director on 26 February 2025
|
|
|
14 Feb 2025 |
CS01 |
Confirmation statement made on 1 February 2025 with no updates
|
|
|
06 Feb 2025 |
PSC05 |
Change of details for a person with significant control
|
|
|
22 Jan 2025 |
TM01 |
Termination of appointment of Javier Perez Fortea as a director on 13 January 2025
|
|
|
22 Oct 2024 |
AP01 |
Appointment of Miss Sharon Emma Flood as a director on 1 October 2024
|
|
|
12 Oct 2024 |
AA |
Group of companies' accounts made up to 31 December 2023
|
|
|
12 Sep 2024 |
CH01 |
Director's details changed for Mr Miguel Angel Parras on 2 July 2024
|
|
|
04 Sep 2024 |
TM01 |
Termination of appointment of Dominic Joseph Lavelle as a director on 31 August 2024
|
|
|
08 Jul 2024 |
CH01 |
Director's details changed for Ms Mackayla Bree Hanney on 1 March 2024
|
|
|
05 Jul 2024 |
AP01 |
Appointment of Mrs Louise Mary Edwards as a director on 1 July 2024
|
|
|
16 May 2024 |
PSC05 |
Change of details for Gerrard Investment Bidco Limited as a person with significant control on 14 May 2024
|
|
|
26 Apr 2024 |
CH01 |
Director's details changed for Mr Miguel Angel Parras on 26 April 2024
|
|
|
28 Mar 2024 |
MR01 |
Registration of charge 021008550023, created on 22 March 2024
|
|