(PSC04) Change to a person with significant control 2023-08-30
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bizspace Suite 1B North Sands Business Centre Sunderland Tyne and Wear SR6 0QA England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-03-08
filed on: 8th, March 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-04-13
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-04-13
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095381720002, created on 2020-07-14
filed on: 14th, July 2020
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020-04-13
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Wilkinson 5 Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP England to Bizspace Suite 1B North Sands Business Centre Sunderland Tyne and Wear SR6 0QA on 2020-02-20
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-13
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 2 Chuck a Bush Barns Royston Road Whittlesford Cambridge CB22 4NW England to Wilkinson 5 Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 2018-09-05
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-13
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2018-05-05
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-05-05
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2018-01-09
filed on: 20th, February 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, February 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, January 2018
| resolution
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2018-01-09
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-01-09: 100.00 GBP
filed on: 24th, January 2018
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-13
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 23rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O H.E.L. Reed & Co. Floor C, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to Unit 2 Chuck a Bush Barns Royston Road Whittlesford Cambridge CB22 4NW on 2016-08-24
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-13 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-31: 2.00 GBP
capital
|
|
(MR01) Registration of charge 095381720001, created on 2015-11-10
filed on: 12th, November 2015
| mortgage
|
Free Download
(43 pages)
|
(AD01) Registered office address changed from Floor C, Milburn House Dean Street C/O H.E.L. Reed & Co. Newcastle upon Tyne NE1 1LE England to C/O H.E.L. Reed & Co. Floor C, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2015-05-07
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, April 2015
| incorporation
|
Free Download
(8 pages)
|