AP01 |
New director appointment on Tuesday 16th January 2024.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th January 2024.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th January 2024.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th January 2024.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th January 2024.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th January 2024.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
AP03 |
Appointment (date: Wednesday 14th June 2023) of a secretary
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 31st May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, May 2022
| resolution
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, May 2022
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, May 2022
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, May 2022
| accounts
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, May 2022
| incorporation
|
Free Download
(27 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 18th May 2018
filed on: 20th, May 2022
| capital
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Friday 18th May 2018
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2022
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th March 2018
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th March 2018
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 18th May 2018
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX. Change occurred on Wednesday 20th October 2021. Company's previous address: Lower Lodge Vann Road Fernhurst Haslemere GU27 3NH United Kingdom.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 112518890002 satisfaction in full.
filed on: 12th, May 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 112518890002, created on Thursday 14th May 2020
filed on: 29th, May 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 12th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 22nd March 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112518890001, created on Monday 14th May 2018
filed on: 15th, May 2018
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2018
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|