(CS01) Confirmation statement with updates February 15, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 10, 2024 new director was appointed.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On September 28, 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 28, 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On September 28, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On September 28, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(21 pages)
|
(PSC05) Change to a person with significant control July 3, 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, August 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on August 4, 2023: 300.00 GBP
filed on: 15th, August 2023
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096519120004, created on August 4, 2023
filed on: 14th, August 2023
| mortgage
|
Free Download
(25 pages)
|
(PSC02) Notification of a person with significant control August 4, 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 4 Suite 2 Wynyard Avenue Wynyard Billingham TS22 5TB England to Traynor Hub (T2) Traynor Way Whitehouse Business Park Peterlee SR8 2RU on July 3, 2023
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(22 pages)
|
(AP01) On July 28, 2022 new director was appointed.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 28, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(21 pages)
|
(CH01) On August 7, 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 30, 2021: 220.00 GBP
filed on: 9th, August 2021
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096519120003, created on April 6, 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(22 pages)
|
(AP01) On March 1, 2020 new director was appointed.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 30th, October 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 30, 2019: 200.00 GBP
filed on: 29th, October 2019
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096519120002, created on June 7, 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(119 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 24, 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On January 24, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(3 pages)
|
(CH01) On January 24, 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, January 2018
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 19, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 19, 2017
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control December 19, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 19, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) On December 19, 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 19, 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 19, 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 19, 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Unit 4 Suite 2 Wynyard Avenue Wynyard Billingham TS22 5TB on October 9, 2017
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096519120001, created on August 7, 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 11, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 14, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return made up to February 15, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 16, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 16, 2015: 100.00 GBP
capital
|
|
(AP01) On July 13, 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 13, 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 13, 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(39 pages)
|