(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083256850002, created on Tuesday 14th February 2023
filed on: 3rd, March 2023
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG. Change occurred at an unknown date. Company's previous address: C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom.
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 1st March 2021
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st March 2021
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thursday 2nd June 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, January 2022
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge 083256850001 satisfaction in full.
filed on: 12th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, May 2021
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 16th, April 2021
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 16th, April 2021
| resolution
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 26th June 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(1 page)
|
(AD01) New registered office address 61 Mare Street London E8 4RG. Change occurred on Thursday 21st May 2020. Company's previous address: 3 Institute Place London E8 1JE.
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th June 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th November 2018.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 26th August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(42 pages)
|
(SH01) 4987.67 GBP is the capital in company's statement on Monday 11th June 2018
filed on: 17th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Thursday 10th May 2018
filed on: 12th, July 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, July 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, June 2018
| resolution
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(13 pages)
|
(SH01) 4555.06 GBP is the capital in company's statement on Thursday 2nd November 2017
filed on: 8th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 4020.00 GBP is the capital in company's statement on Wednesday 4th January 2017
filed on: 8th, December 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Monday 26th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 11th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083256850001, created on Friday 10th April 2015
filed on: 15th, April 2015
| mortgage
|
Free Download
(24 pages)
|
(SH01) 4000.00 GBP is the capital in company's statement on Monday 31st March 2014
filed on: 18th, February 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on Tuesday 31st December 2013
filed on: 18th, February 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 28th March 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 15th October 2013 from 3 Institute Place 3 Institute Place London E8 1JE England
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 11th June 2013 from 26 Colvestone Crescent London E8 2LH United Kingdom
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(SH01) 2000.00 GBP is the capital in company's statement on Thursday 28th March 2013
filed on: 29th, April 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 29th, April 2013
| resolution
|
Free Download
(24 pages)
|
(AP01) New director appointment on Monday 29th April 2013.
filed on: 29th, April 2013
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2013
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2012
| incorporation
|
Free Download
(7 pages)
|