(PSC04) Change to a person with significant control Monday 11th December 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 11th December 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2023
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, April 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, April 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 21st, April 2023
| incorporation
|
Free Download
(18 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, April 2023
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2023
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Mains House 143 Front Street Chester Le Street County Durham DH3 3AU. Change occurred on Wednesday 30th November 2022. Company's previous address: Mains House Front Street Chester Le Street County Durham DH3 3AU England.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Mains House Front Street Chester Le Street County Durham DH3 3AU. Change occurred on Wednesday 30th November 2022. Company's previous address: Hadrian House Front Street Chester Le Street Co. Durham DH3 3DB England.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 29th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 28th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Hadrian House Front Street Chester Le Street Co. Durham DH3 3DB. Change occurred on Monday 21st December 2020. Company's previous address: Unit 7 Kingfisher Way Silverlink Wallsend NE28 9nd England.
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 17th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th December 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st December 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 11th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th December 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 1st December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 23rd June 20172244.00 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 11th, August 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 25th, July 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 12th December 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 7 Kingfisher Way Silverlink Wallsend NE28 9nd. Change occurred on Friday 17th June 2016. Company's previous address: Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 30th June 2016. Originally it was Thursday 31st December 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st December 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2338.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st December 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 20th January 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2338.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Saturday 1st December 2012
filed on: 14th, October 2013
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thursday 1st December 2011
filed on: 14th, October 2013
| document replacement
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, October 2013
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 074563170001
filed on: 4th, May 2013
| mortgage
|
Free Download
(45 pages)
|
(AD01) Change of registered office on Wednesday 17th April 2013 from , Flat B 105B St. Georges Road, London, SE1 6HY, United Kingdom
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 4th February 2013 from , 49 Hart Hill Lane, Crawley Green Road, Luton, LU2 0BA, England
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) 2248.00 GBP is the capital in company's statement on Friday 30th September 2011
filed on: 16th, January 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st December 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Sunday 5th December 2010 from , 49 Hart Hill Lane, Crawley Green Road, Luton, Luz 0Ba, England
filed on: 5th, December 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, December 2010
| incorporation
|
Free Download
(7 pages)
|