(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 27th May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 28th May 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 29th May 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 30th May 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Tue, 31st May 2022 from Mon, 31st Jan 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 131312650003, created on Wed, 23rd Mar 2022
filed on: 30th, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 131312650002, created on Fri, 2nd Jul 2021
filed on: 15th, July 2021
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 131312650001, created on Mon, 21st Jun 2021
filed on: 7th, July 2021
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 3rd Jun 2021
filed on: 3rd, June 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Jun 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 57 Windermere Street West Gateshead NE8 1TX England on Mon, 8th Mar 2021 to 56 Windermere Street West Gateshead NE8 1TX
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 56 Windermere Street Gateshead NE8 1TX United Kingdom on Thu, 4th Mar 2021 to 56 Windermere Street West Gateshead NE8 1TX
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom on Thu, 4th Mar 2021 to 56 Windermere Street West Gateshead NE8 1TX
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 56 Windermere Street West Gateshead NE8 1TX England on Thu, 4th Mar 2021 to 57 Windermere Street West Gateshead NE8 1TX
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2021
| incorporation
|
Free Download
(15 pages)
|