CS01 |
Confirmation statement with updates 2023-12-15
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2023-07-31: 21553985.00 GBP
filed on: 5th, September 2023
| capital
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2023-07-31
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-05-17
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 10 Nestfield Industrial Estate Darlington DL1 2NW England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2023-04-20
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-09
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-12-15
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2022-09-05: 3.59 GBP
filed on: 22nd, September 2022
| capital
|
Free Download
(12 pages)
|
CH01 |
On 2021-10-30 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 9th, September 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, September 2022
| incorporation
|
Free Download
(48 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, September 2022
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 06/09/22
filed on: 8th, September 2022
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 8th, September 2022
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2022-09-08: 2.16 GBP
filed on: 8th, September 2022
| capital
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2021-10-30
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-04-01: 1.88 GBP
filed on: 21st, April 2022
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-12-13
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-05-07 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-15 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-05-02: 0.00 GBP
filed on: 28th, May 2021
| capital
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2021-04-15
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-15
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-15
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 6th, May 2021
| resolution
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, May 2021
| incorporation
|
Free Download
(41 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-02-26: 1.52 GBP
filed on: 25th, March 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 16th, March 2021
| resolution
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-12-13
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2020-11-17: 1.33 GBP
filed on: 30th, December 2020
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-11
filed on: 11th, March 2020
| resolution
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-13
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2019-10-13: 1.23 GBP
filed on: 19th, November 2019
| capital
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3 Castle Terrace 3 Castle Terrace Bowes Barnard Castle Durham DL12 9LD United Kingdom to Unit 10 Nestfield Industrial Estate Darlington DL1 2NW on 2019-11-14
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-12-31 to 2019-03-31
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-13
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-12-14: 0.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|