TM01 |
Director's appointment terminated on Mon, 18th Sep 2023
filed on: 24th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Sep 2023 new director was appointed.
filed on: 24th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, March 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, March 2023
| incorporation
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Mar 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Mar 2023 new director was appointed.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Mar 2023 new director was appointed.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 231 Higher Lane Lymm Cheshire WA13 0RZ England on Mon, 20th Mar 2023 to 231 Higher Lane Lymm Cheshire WA13 0RZ
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 City West Business Park St John's Road Meadowfield Durham DH7 8ER England on Mon, 20th Mar 2023 to 231 Higher Lane Lymm Cheshire WA13 0RZ
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 17th Mar 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Mar 2023 new director was appointed.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Mar 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Mar 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Mar 2023 new director was appointed.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Mar 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 18th Dec 2020 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Dec 2020
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Dec 2020 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Dec 2020
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086169500002, created on Fri, 8th Dec 2017
filed on: 3rd, July 2018
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086169500001, created on Wed, 6th Dec 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 45 Dalton Crescent Sheraton Park Durham DH1 4FB on Fri, 23rd Jun 2017 to 5 City West Business Park St John's Road Meadowfield Durham DH7 8ER
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jul 2016
filed on: 30th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jul 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Jul 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 23rd Jul 2014: 2.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Sun, 31st Aug 2014
filed on: 6th, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|