(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074275700036, created on December 4, 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(17 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074275700035, created on October 2, 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(16 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CH03) On October 31, 2017 secretary's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 074275700034, created on June 5, 2017
filed on: 7th, June 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 074275700033, created on June 5, 2017
filed on: 7th, June 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 074275700027, created on May 30, 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 074275700025, created on May 30, 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 074275700029, created on May 30, 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 074275700030, created on May 30, 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 074275700031, created on May 30, 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 074275700032, created on May 30, 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 074275700028, created on May 30, 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 074275700026, created on May 30, 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074275700024, created on December 4, 2015
filed on: 8th, December 2015
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 7, 2014 director's details were changed
filed on: 7th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On December 7, 2014 secretary's details were changed
filed on: 7th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2014
filed on: 7th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 21 North Bridge Street Sunderland Tyne and Wear SR5 1AB. Change occurred on November 24, 2014. Company's previous address: 48 North Bridge Street Sunderland Tyne and Wear SR5 1AH.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 074275700023
filed on: 6th, June 2014
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 074275700022
filed on: 6th, June 2014
| mortgage
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, April 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, April 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074275700021
filed on: 15th, October 2013
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on February 4, 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 4, 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from November 30, 2012 to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 17
filed on: 2nd, May 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 18
filed on: 2nd, May 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 19
filed on: 2nd, May 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 20
filed on: 2nd, May 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 16
filed on: 30th, November 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 15
filed on: 25th, November 2011
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 14
filed on: 5th, October 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 13
filed on: 5th, October 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 12
filed on: 5th, October 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 11
filed on: 27th, August 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 27th, August 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 27th, August 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 27th, August 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 27th, August 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 27th, August 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 27th, August 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 27th, August 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 27th, August 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, July 2011
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) On December 6, 2010 new director was appointed.
filed on: 6th, December 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(45 pages)
|