AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 25, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, October 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On March 19, 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 19, 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control March 2, 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099312950006, created on March 17, 2020
filed on: 18th, March 2020
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 099312950005, created on September 19, 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates June 29, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099312950004, created on June 17, 2019
filed on: 18th, June 2019
| mortgage
|
Free Download
(14 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 1, 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 30, 2019
filed on: 30th, March 2019
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On March 21, 2019 - new secretary appointed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099312950003, created on March 14, 2019
filed on: 14th, March 2019
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 099312950002, created on January 25, 2019
filed on: 31st, January 2019
| mortgage
|
Free Download
(22 pages)
|
PSC02 |
Notification of a person with significant control January 22, 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 22, 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099312950001, created on January 18, 2019
filed on: 18th, January 2019
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On September 6, 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 29, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 30, 2017
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 30, 2017
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Plenary Bv House Queens Square Middlesbrough North Yorkshire TS2 1PA England to 3a Bowes Road Business Park Middlesbrough North Yorkshire TS2 1LU on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 14, 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 29, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Albert Office Bv Plenary House Queens Square Middlesbrough North Yorkshire TS2 1PA England to Plenary Bv House Queens Square Middlesbrough North Yorkshire TS2 1PA on June 29, 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 29, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
AP01 |
On September 21, 2016 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 20, 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Esk Office Plenary Bv House Queens Square Middlesborough North Yorkshire TS2 1PA United Kingdom to Albert Office Bv Plenary House Queens Square Middlesbrough North Yorkshire TS2 1PA on September 20, 2016
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 17, 2016: 100.00 GBP
filed on: 1st, August 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2015
| incorporation
|
Free Download
(28 pages)
|