(AP01) New director was appointed on 2024-02-01
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-02-01
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-12-07
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 8th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-12-07
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-11-21
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 5th, September 2022
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 1st, September 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-04-10: 120.00 GBP
filed on: 1st, September 2022
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, September 2022
| incorporation
|
Free Download
(28 pages)
|
(PSC04) Change to a person with significant control 2021-11-24
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-21
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-11-24 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 11th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-11-21
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 4th, September 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020-08-24
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-08-24 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-21
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-11-21
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-11-21
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-21
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-21
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-25: 100.00 GBP
capital
|
|
(CH01) On 2015-05-04 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-05-04 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 19th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 43 Gregson Terrace Seaham County Durham SR7 0HS. Change occurred on 2015-06-17. Company's previous address: Swan House Teesdale Business Park Stockton on Tees Cleveland TS17 6BP.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2014-11-30 (was 2015-04-30).
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-21
filed on: 13th, February 2015
| annual return
|
|
(SH01) Statement of Capital on 2015-02-13: 100.00 GBP
capital
|
|
(MR01) Registration of charge 087848960002
filed on: 30th, May 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 087848960001
filed on: 15th, May 2014
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(28 pages)
|