MR01 |
Registration of charge 103816310005, created on Friday 22nd December 2023
filed on: 3rd, January 2024
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th September 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 103816310002, created on Thursday 26th August 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 103816310004, created on Thursday 26th August 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 103816310001, created on Thursday 26th August 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 103816310003, created on Thursday 26th August 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Monday 29th June 2020
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
166.66 GBP is the capital in company's statement on Monday 29th June 2020
filed on: 19th, February 2021
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, February 2021
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, February 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, February 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Monday 29th June 2020
filed on: 18th, February 2021
| capital
|
Free Download
(6 pages)
|
CH01 |
On Thursday 22nd October 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th September 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 17th September 2019
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th September 2019
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 28th November 2019
filed on: 28th, November 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Hindsight Yours Business Networks 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ England to Unit a6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ on Monday 12th August 2019
filed on: 12th, August 2019
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 23rd April 2018.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Hindsight Tax Partners Llp 7-8 Delta Bank Road Yours Business Networks Suite a Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Yours Business Networks 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on Wednesday 22nd February 2017
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 21st February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2016
| incorporation
|
Free Download
(11 pages)
|