CS01 |
Confirmation statement with updates Saturday 23rd March 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 4th March 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 106187790003 satisfaction in full.
filed on: 4th, March 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 30th June 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th June 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 106187790004, created on Friday 20th May 2022
filed on: 24th, May 2022
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th June 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(49 pages)
|
CH01 |
On Friday 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106187790003, created on Monday 6th December 2021
filed on: 9th, December 2021
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 2nd, April 2021
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(40 pages)
|
AD01 |
New registered office address 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY. Change occurred on Wednesday 3rd February 2021. Company's previous address: 3 Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY United Kingdom.
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Tuesday 31st March 2020 (was Tuesday 30th June 2020).
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, October 2020
| resolution
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 10th, August 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 2nd July 20203128.40 GBP
filed on: 10th, August 2020
| capital
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Monday 23rd March 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 23rd March 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 23rd March 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106187790002, created on Wednesday 18th December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Friday 25th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 1st June 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Monday 4th March 20193128.40 GBP
filed on: 29th, April 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 106187790001, created on Friday 19th October 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(51 pages)
|
SH03 |
Own shares purchase
filed on: 15th, June 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, May 2018
| resolution
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, October 2017
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, October 2017
| incorporation
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 31st March 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
3972.20 GBP is the capital in company's statement on Thursday 30th March 2017
filed on: 11th, May 2017
| capital
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 28th February 2018
filed on: 11th, May 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th March 2017.
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 14th March 2017) of a secretary
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th March 2017.
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th March 2017.
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th March 2017.
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th March 2017.
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th March 2017
filed on: 25th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th March 2017.
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2017
| incorporation
|
Free Download
(28 pages)
|