PSC04 |
Change to a person with significant control February 21, 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 21, 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079412670001, created on December 4, 2023
filed on: 5th, December 2023
| mortgage
|
Free Download
(16 pages)
|
PSC04 |
Change to a person with significant control May 26, 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, September 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 26, 2023 - 0.99 GBP
filed on: 1st, September 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, August 2023
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 26, 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 14, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 14, 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 26, 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 13, 2023
filed on: 9th, August 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 9th, August 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
AP03 |
Appointment (date: June 21, 2023) of a secretary
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 21, 2023 new director was appointed.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 26, 2023 new director was appointed.
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 26, 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 26, 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 26, 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to February 28, 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(25 pages)
|
AP01 |
On September 7, 2021 new director was appointed.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 8, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to February 29, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(25 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, March 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 6, 2020 - 2.00 GBP
filed on: 26th, March 2020
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 6, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 6, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 6, 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to February 28, 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Newburn Industrial Estate, Shelley Road Newcastle upon Tyne NE15 9RT. Change occurred on August 2, 2017. Company's previous address: C/O Julie Blackie the Coach House Prestwick Whins Farm Prestwick Newcastle upon Tyne Northumberland NE20 9UD.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2017 to February 28, 2017
filed on: 20th, February 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 10th, February 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2016
| capital
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2015 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 10, 2015: 4.00 GBP
capital
|
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 3rd, June 2014
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 30, 2014: 4.00 GBP
filed on: 15th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2013
filed on: 16th, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2012
| incorporation
|
Free Download
(8 pages)
|