(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 7th Dec 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Dec 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Fri, 16th Apr 2021
filed on: 18th, May 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, May 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 5th, May 2021
| incorporation
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Dec 2018 to Sun, 31st Mar 2019
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(9 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Thu, 12th Jan 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Mon, 10th Apr 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Apr 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Apr 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Apr 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Apr 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Apr 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Apr 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th Apr 2017. New Address: 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX. Previous address: 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA United Kingdom
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105172990002, created on Wed, 1st Mar 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 105172990001, created on Thu, 23rd Feb 2017
filed on: 24th, February 2017
| mortgage
|
Free Download
(5 pages)
|
(AP01) On Thu, 12th Jan 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 12th Jan 2017: 70.00 GBP
filed on: 30th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 12th Jan 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Jan 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Jan 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Jan 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Dec 2016 new director was appointed.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2016
| incorporation
|
Free Download
(38 pages)
|