CS01 |
Confirmation statement with updates 2023/12/29
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, September 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 093677560004, created on 2023/08/18
filed on: 21st, August 2023
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 093677560003 satisfaction in full.
filed on: 22nd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093677560002 satisfaction in full.
filed on: 19th, June 2023
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/03/09
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/03/09
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/03/09
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/12/29
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/24
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/12/25
filed on: 25th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/12/29
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2020/12/26, originally was 2020/12/27.
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2022/05/30. Originally it was 2021/12/27
filed on: 21st, February 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/12/27
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/12/28
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/01
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/01
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/29
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/12/29
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/29
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/01/15. New Address: 115 Craven Park Road London N15 6BL. Previous address: 54 Keswick Street Gateshead NE8 1TQ England
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/29
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093677560003, created on 2018/03/28
filed on: 3rd, April 2018
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 093677560002, created on 2018/03/29
filed on: 29th, March 2018
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 093677560001, created on 2018/03/21
filed on: 21st, March 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 2017/12/29
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/09/19. New Address: 54 Keswick Street Gateshead NE8 1TQ. Previous address: 13 Cleveleys Grove Manchester M7 4DE
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/18.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/09/18 - the day director's appointment was terminated
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/09/18 - the day director's appointment was terminated
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/09/18 - the day director's appointment was terminated
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/29
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015/12/29
filed on: 28th, May 2016
| document replacement
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2016/03/20.
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/03/20.
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/01/15 - the day director's appointment was terminated
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/29 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2015/08/13
filed on: 13th, August 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2015/08/09 director's details were changed
filed on: 9th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/09.
filed on: 9th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, December 2014
| incorporation
|
Free Download
(7 pages)
|