(MR01) Registration of charge 073086600006, created on Thursday 30th November 2023
filed on: 6th, December 2023
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th July 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 Fergusons Business Park West Sleekburn Bedlington Northumberland NE22 7DH to Unit 7 South Nelson Industrial Estate Cramlington NE23 1WF on Monday 1st August 2022
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 073086600005, created on Friday 29th April 2022
filed on: 10th, May 2022
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 073086600004, created on Friday 29th April 2022
filed on: 10th, May 2022
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Thursday 8th July 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st March 2021.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, December 2020
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, December 2020
| incorporation
|
Free Download
(18 pages)
|
(SH02) Sub-division of shares on Tuesday 8th December 2020
filed on: 18th, December 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, December 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 8th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 12th July 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 12th July 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 12th July 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 073086600003 satisfaction in full.
filed on: 12th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 12th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 073086600002 satisfaction in full.
filed on: 12th, September 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 8th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 8th July 2016
filed on: 23rd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 2nd, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 8th July 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(8 pages)
|
(CH01) On Wednesday 1st July 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073086600003, created on Friday 3rd October 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return made up to Tuesday 8th July 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(8 pages)
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073086600002
filed on: 5th, November 2013
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return made up to Monday 8th July 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) is the capital in company's statement on Thursday 1st August 2013
capital
|
|
(AP01) New director appointment on Wednesday 31st July 2013.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 31st July 2013.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 8th July 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 16th July 2011 director's details were changed
filed on: 16th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 8th July 2011 with full list of members
filed on: 16th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 16th July 2011 director's details were changed
filed on: 16th, July 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 31st May 2011 from Unit 3 Fergusons Business Park Sleekburn Bedlington Northumberland NE22 7BN
filed on: 31st, May 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2010
| mortgage
|
Free Download
(11 pages)
|
(AD01) Change of registered office on Friday 13th August 2010 from 18 Brampton Place North Shields Tyne and Wear NE29 7BN
filed on: 13th, August 2010
| address
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 8th, July 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|