MR01 |
Registration of charge 101050040008, created on 2024/01/19
filed on: 23rd, January 2024
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 23rd, October 2023
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 2022/11/30
filed on: 23rd, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/03/21
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 101050040007, created on 2022/10/19
filed on: 22nd, October 2022
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2022/03/21
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101050040006, created on 2022/02/28
filed on: 1st, March 2022
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 101050040005, created on 2021/10/28
filed on: 29th, October 2021
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/03/21
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, April 2021
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to 2021/01/31
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101050040004, created on 2021/01/18
filed on: 18th, January 2021
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 101050040003, created on 2020/12/02
filed on: 14th, December 2020
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 15th, September 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2020/03/21
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 8th, July 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/21
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 6th, December 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 16th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018/03/21
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/23
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/23.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/01/23
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101050040002, created on 2018/01/23
filed on: 25th, January 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 101050040001, created on 2018/01/11
filed on: 11th, January 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/21
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017/04/24 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/24 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/01/18
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/01/18
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Harperco House Merchant Court Monkton South Business Park South Tyneside NE31 2EX United Kingdom on 2017/01/20 to C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/15
filed on: 15th, April 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2016
| incorporation
|
Free Download
|