(CS01) Confirmation statement with updates Tuesday 6th February 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 118117560004, created on Tuesday 12th July 2022
filed on: 16th, July 2022
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates Sunday 6th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 118117560003, created on Wednesday 24th November 2021
filed on: 3rd, December 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, August 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 118117560002, created on Friday 4th June 2021
filed on: 15th, June 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 6th February 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Bowburn Avenue Sunderland Tyne and Wear SR5 5TU. Change occurred on Monday 9th November 2020. Company's previous address: 5 Brisbane Street Sunderland SR5 4EJ England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 9th November 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 118117560001, created on Thursday 18th April 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Friday 22nd March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 22nd March 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, February 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 7th February 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|