CS01 |
Confirmation statement with no updates July 20, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 096962630001, created on February 11, 2021
filed on: 18th, February 2021
| mortgage
|
Free Download
(57 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 15, 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 20, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Core Legal House 12 Falcon Court Preston Farm Stockton-on-Tees TS18 3TU. Change occurred on May 30, 2018. Company's previous address: Varsity House 2 Falcon Court Preston Farm Stockton on Tees TS18 3TS England.
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 30, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 8, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 16, 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 5, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 5, 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 5, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 21, 2017 new director was appointed.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2017
filed on: 22nd, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 23, 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Varsity House 2 Falcon Court Preston Farm Stockton on Tees TS18 3TS. Change occurred on April 8, 2016. Company's previous address: Aidan House Business Centre Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
CH03 |
On January 4, 2016 secretary's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On January 3, 2016 director's details were changed
filed on: 3rd, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2016 director's details were changed
filed on: 3rd, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2016 director's details were changed
filed on: 3rd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 3, 2016 new director was appointed.
filed on: 3rd, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Aidan House Business Centre Sunderland Road Gateshead Tyne and Wear NE8 3HU. Change occurred on November 25, 2015. Company's previous address: 11 Mulberry Crescent South Shields Tyne & Wear NE34 8DD England.
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2015
| incorporation
|
Free Download
(10 pages)
|