(AP01) New director appointment on Saturday 1st April 2023.
filed on: 1st, November 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 23rd, July 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2024 director's details were changed
filed on: 22nd, July 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 22nd July 2024
filed on: 22nd, July 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 1st July 2024 director's details were changed
filed on: 22nd, July 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st May 2024
filed on: 1st, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Wednesday 25th November 2020
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 22nd December 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105789740003, created on Tuesday 12th January 2021
filed on: 15th, January 2021
| mortgage
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, November 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, November 2020
| incorporation
|
Free Download
(14 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 25th November 2020
filed on: 26th, November 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105789740002, created on Thursday 16th July 2020
filed on: 17th, July 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th December 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th February 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 15th December 2018
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105789740001, created on Wednesday 28th February 2018
filed on: 6th, March 2018
| mortgage
|
Free Download
(22 pages)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 31st January 2018
filed on: 14th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 15th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 13th July 2017.
filed on: 18th, August 2017
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 Wansbeck Business Park Arian Ems Ltd Unit 3 Wansbeck Business Park Ashington Northumberland NE63 8QW. Change occurred on Tuesday 15th August 2017. Company's previous address: 22 Barnard Close Bedlington NE22 6NE United Kingdom.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, January 2017
| incorporation
|
Free Download
|