(AP01) On Tue, 9th Apr 2024 new director was appointed.
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 22nd Dec 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, August 2023
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wed, 13th Jan 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093572440002, created on Wed, 2nd Dec 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(57 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, May 2020
| incorporation
|
Free Download
(28 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, April 2020
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 20th, April 2020
| resolution
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Feb 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Dec 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 25th May 2016
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Tue, 12th Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 2nd May 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 2nd May 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 31st Jan 2018: 1111.00 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 14th Jul 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, October 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Sat, 10th Sep 2016 director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 22 Whitworth Terrace Spennymoor Co Durham DL16 7LD on Thu, 5th May 2016 to Unit 30 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB
filed on: 5th, May 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Dec 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 23rd Mar 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093572440001, created on Tue, 24th Feb 2015
filed on: 25th, February 2015
| mortgage
|
Free Download
(35 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 1000.00 GBP
capital
|
|