(CS01) Confirmation statement with no updates October 12, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On April 17, 2023 new director was appointed.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 12, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, October 2021
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 1, 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 12, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 101-102 Aidan House Sunderland Road Gateshead NE8 3HU England to Watson House Staithes Road Dunston Gateshead NE11 9DR on March 26, 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 20, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 7, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 8, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 110534530001, created on May 2, 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(21 pages)
|
(SH01) Capital declared on January 15, 2018: 100.00 GBP
filed on: 13th, March 2018
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, February 2018
| resolution
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: January 15, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 15, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On January 15, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On January 15, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2017
| incorporation
|
Free Download
(27 pages)
|