(CS01) Confirmation statement with no updates August 18, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 31, 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 31, 2023 new director was appointed.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 7th, June 2023
| accounts
|
Free Download
|
(AA01) Previous accounting period shortened from August 31, 2023 to January 31, 2023
filed on: 10th, March 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Bede House Tower Road Glover Industrial Estate Washington NE37 2SH. Change occurred on January 27, 2023. Company's previous address: 8 Tower Road Washington NE37 2SH England.
filed on: 27th, January 2023
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 29, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 29, 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 29, 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 18, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 29, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Tower Road Washington NE37 2SH. Change occurred on August 18, 2022. Company's previous address: Harewood House Bowburn North Industrial Estate Bowburn Durham DH6 5PF United Kingdom.
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 29, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 29, 2022 new director was appointed.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 29, 2022 new director was appointed.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control July 29, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 29, 2022 new director was appointed.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 29, 2022) of a secretary
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 29, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 29, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 25, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2021 to August 31, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(1 page)
|
(SH19) Capital declared on July 12, 2021: 1128921.00 GBP
filed on: 12th, July 2021
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, July 2021
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 10th, July 2021
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 6th, July 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 6th, July 2021
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 25/06/21
filed on: 6th, July 2021
| insolvency
|
Free Download
(1 page)
|
(SH01) Capital declared on June 25, 2021: 3545300.00 GBP
filed on: 30th, June 2021
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, March 2021
| incorporation
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, March 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, March 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 22nd, March 2021
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 129740870001, created on March 2, 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(25 pages)
|
(PSC04) Change to a person with significant control March 2, 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 2, 2021: 10000.00 GBP
filed on: 15th, March 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 2, 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2020
| incorporation
|
Free Download
(24 pages)
|