(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 4th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/05/06
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2023/05/01 - the day director's appointment was terminated
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090255300005, created on 2022/12/09
filed on: 12th, December 2022
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with no updates 2022/05/06
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090255300004, created on 2022/03/03
filed on: 15th, March 2022
| mortgage
|
Free Download
(67 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 2020/09/07 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/05/06
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090255300003, created on 2021/03/25
filed on: 30th, March 2021
| mortgage
|
Free Download
(64 pages)
|
(AD01) Address change date: 2020/07/13. New Address: Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT. Previous address: 11 Park Place Leeds LS1 2RX
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/06
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, June 2019
| resolution
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2019/05/20.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/05/20 - the day director's appointment was terminated
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/20.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/05/20 - the day director's appointment was terminated
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 090255300001, created on 2019/05/20
filed on: 22nd, May 2019
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 090255300002, created on 2019/05/20
filed on: 22nd, May 2019
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2019/05/06
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 11th, December 2018
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 11th, December 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 11th, December 2018
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/05/06
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2017/11/03
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2017/03/31
filed on: 12th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/05/06
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/05/06 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2016/05/05 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2015/03/31
filed on: 7th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/06 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/21
filed on: 19th, June 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/06/05.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/06/05.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/06/05.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/06/05.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, May 2014
| incorporation
|
Free Download
(24 pages)
|