AP01 |
New director appointment on Monday 26th June 2023.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th June 2023.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, November 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, November 2022
| incorporation
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2022.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st November 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2022.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072102230009, created on Tuesday 1st November 2022
filed on: 2nd, November 2022
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st July 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 072102230008 satisfaction in full.
filed on: 21st, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072102230004 satisfaction in full.
filed on: 21st, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072102230007 satisfaction in full.
filed on: 21st, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072102230006 satisfaction in full.
filed on: 21st, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072102230003 satisfaction in full.
filed on: 21st, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072102230005 satisfaction in full.
filed on: 21st, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072102230008, created on Thursday 18th April 2019
filed on: 3rd, May 2019
| mortgage
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st July 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 072102230007, created on Wednesday 30th May 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On Thursday 19th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Unit 1 Spire Road Washington Tyne & Wear NE37 3ES. Change occurred on Tuesday 5th September 2017. Company's previous address: Wear & Swan Suites Anderson House the Business & Innovation Ctr Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA.
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st July 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th May 2016
capital
|
|
AA |
Small company accounts for the period up to Friday 31st July 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 22nd, April 2015
| annual return
|
|
AA |
Full accounts data made up to Thursday 31st July 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 072102230006, created on Friday 6th February 2015
filed on: 10th, February 2015
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 072102230005, created on Wednesday 6th August 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 5th, July 2014
| mortgage
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, April 2014
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st July 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 072102230004
filed on: 29th, June 2013
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 072102230003
filed on: 13th, June 2013
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st March 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st July 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(16 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 18th, June 2012
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st March 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed green collar futures LIMITEDcertificate issued on 15/02/12
filed on: 15th, February 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, February 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st July 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(14 pages)
|
CONNOT |
Change of name notice
filed on: 20th, October 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 20th October 2011
filed on: 20th, October 2011
| resolution
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, May 2011
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On Thursday 31st March 2011 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 31st March 2011 secretary's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st July 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2011 to Saturday 31st July 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, October 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2010
| incorporation
|
Free Download
(23 pages)
|