CS01 |
Confirmation statement with updates 9th March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 11th March 2020
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 103341120006 in full
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 103341120003 in full
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 103341120004 in full
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 103341120005 in full
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 27th February 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rugby House Brooms Road Stone Business Park Stone ST15 0SH United Kingdom on 17th January 2023 to Heywoods the Estate Offices Blackfriars Road Newcastle-Under-Lyme ST5 2EB
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 9th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 8th March 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 103341120008, created on 21st August 2020
filed on: 7th, September 2020
| mortgage
|
Free Download
(39 pages)
|
PSC07 |
Cessation of a person with significant control 11th March 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 11th March 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 103341120002 in full
filed on: 22nd, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 103341120001 in full
filed on: 22nd, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103341120007, created on 7th July 2020
filed on: 8th, July 2020
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 103341120003, created on 16th December 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 103341120004, created on 16th December 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 103341120006, created on 16th December 2019
filed on: 4th, January 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 103341120005, created on 16th December 2019
filed on: 4th, January 2020
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 16th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 28th November 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th November 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103341120001, created on 15th November 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 103341120002, created on 15th November 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th November 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, August 2016
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 17th August 2016: 10.00 GBP
capital
|
|