(MR01) Registration of charge 102154670009, created on July 7, 2023
filed on: 7th, July 2023
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 5, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102154670008, created on January 26, 2023
filed on: 26th, January 2023
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates June 5, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102154670007, created on January 14, 2022
filed on: 14th, January 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102154670005, created on September 28, 2021
filed on: 8th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102154670004, created on September 28, 2021
filed on: 8th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102154670006, created on September 28, 2021
filed on: 8th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 5, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 23, 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102154670003, created on July 30, 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 5, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102154670002, created on August 2, 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102154670001, created on May 15, 2017
filed on: 19th, May 2017
| mortgage
|
Free Download
(42 pages)
|
(AP01) On August 10, 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On August 10, 2016 - new secretary appointed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Grasmere Street Gateshead Tyne and Wear NE8 1TR United Kingdom to 21 Grasmere Street Gateshead Tyne and Wear NE8 1TR on August 24, 2016
filed on: 24th, August 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 21 Grasmere Street Gateshead Tyne and Wear NE8 1TR on August 3, 2016
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 3, 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2016
| incorporation
|
Free Download
(20 pages)
|