(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097884260003, created on Wed, 5th Jul 2023
filed on: 18th, July 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Oct 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Sep 2021 to Thu, 31st Mar 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Sep 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 13th Jul 2020 - 50.00 GBP
filed on: 13th, October 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Mon, 3rd Aug 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 3rd Aug 2020 - the day director's appointment was terminated
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 3rd Aug 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 3rd Aug 2020 - the day director's appointment was terminated
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 13th, August 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 18th Apr 2019. New Address: Minstral House Kingfisher Way Silverlink Business Park Newcastle upon Tyne NE28 9NX. Previous address: 314, Church View Main Road, Parson Drove Wisbech Cambridgeshire PE13 4LF England
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 30th Jun 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097884260002, created on Thu, 17th May 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Sep 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097884260001, created on Mon, 30th Nov 2015
filed on: 2nd, December 2015
| mortgage
|
Free Download
(27 pages)
|
(CH01) On Tue, 22nd Sep 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Sep 2015 director's details were changed
filed on: 3rd, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 22nd Sep 2015: 150.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|