AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 18th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-06
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address F16 F16 Willow Court, Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU. Change occurred on 2022-07-21. Company's previous address: Bishops Court Rectory Lane Whickham Newcastle upon Tyne NE16 4PA United Kingdom.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-05
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-06 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-06-06
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-05
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2022-05-05) of a secretary
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-06-06
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-05-06: 100.00 GBP
filed on: 11th, May 2022
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, May 2022
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, May 2022
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 25th, January 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 25th, January 2022
| resolution
|
Free Download
(17 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-10-26: 80.00 GBP
filed on: 24th, January 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-30
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-27
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-27
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107972830001 in full
filed on: 29th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107972830002 in full
filed on: 29th, October 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-30
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 15th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-30
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-30
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-30
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2018-06-30 to 2018-05-31
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-02
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-02
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-06-02: 100.00 GBP
filed on: 21st, June 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 16th, June 2017
| resolution
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 107972830002, created on 2017-06-02
filed on: 8th, June 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 107972830001, created on 2017-06-02
filed on: 8th, June 2017
| mortgage
|
Free Download
|
NEWINC |
Incorporation
filed on: 1st, June 2017
| incorporation
|
Free Download
(10 pages)
|