AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 28, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 27, 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 3.1 the Mending Rooms Meltham Road Huddersfield HD4 7BH England to Unit 3 Bearl Farm Business Park Stocksfield Northumberland NE43 7AL on June 9, 2023
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 8, 2023
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075918170003, created on February 22, 2022
filed on: 22nd, February 2022
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 075918170004, created on February 22, 2022
filed on: 22nd, February 2022
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 18, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 24, 2021 director's details were changed
filed on: 27th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 3.1 the Melting Rooms Meltham Road Huddersfield HD4 7BH England to Suite 3.1 the Mending Rooms Meltham Road Huddersfield HD4 7BH on October 31, 2020
filed on: 31st, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 3 Bearl Stocksfield Northumberland NE43 7AL England to Suite 3.1 the Melting Rooms Meltham Road Huddersfield HD4 7BH on October 31, 2020
filed on: 31st, October 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075918170002, created on April 23, 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(43 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 15th, April 2020
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 7, 2017
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 5, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 5, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 7, 2016: 1100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 5 Bearl Stocksfield Northumberland NE43 7AJ to Unit 3 Bearl Stocksfield Northumberland NE43 7AL on February 24, 2016
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 1, 2015: 1100.00 GBP
filed on: 22nd, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 5, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 7, 2015: 1100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 5, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 19, 2014: 1100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 13, 2013. Old Address: Unit 6 Bearl Stocksfield Northumberland NE43 7AJ England
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 8th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 5, 2013 with full list of members
filed on: 6th, April 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 23, 2013: 1100.00 GBP
filed on: 27th, March 2013
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, August 2012
| mortgage
|
Free Download
(9 pages)
|
AP01 |
On May 2, 2012 new director was appointed.
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 5, 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 18, 2012 new director was appointed.
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 2, 2012 new director was appointed.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 2, 2012 - new secretary appointed
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2012 to December 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(7 pages)
|