CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 23, 2023 new director was appointed.
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 14, 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, May 2023
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, May 2023
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2023
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 21, 2020
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088094330002, created on June 7, 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088094330001, created on June 5, 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On January 21, 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 21, 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 21, 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 16, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 19, 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 20, 2014 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 10, 2015, no shareholders list
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 20, 2014 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2014 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 11, 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 5th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 10, 2014, no shareholders list
filed on: 11th, December 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Education Centre Junction Road Norton Stockton on Tees TS20 1PR United Kingdom to Blackburn House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on October 29, 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, May 2014
| resolution
|
|
AP01 |
On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(7 pages)
|