CS01 |
Confirmation statement with no updates 2023/11/07
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, October 2023
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/12/01
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/12/02
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/01
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/12/01
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/07
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/10/31.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/07
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/07
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 13th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/07
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/07
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 14th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 2017/12/31 from 2017/11/30
filed on: 16th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/17
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 54 Villette Road Grangetown Sunderland Tyne and Wear SR2 8RW on 2017/04/12 to Highclere Lodge Low Fallowfield Farm South Hetton Durham DH6 2TA
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/17
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/17
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/17
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2014/12/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/02/18 from 54 Villette Road Grangetown Sunderland SR2 8RW England
filed on: 18th, February 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/02/07 from 2 Cairo Street Grangetown Sunderland SR2 8QH
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/17
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 3rd, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/17
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 9th, August 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2011/12/23
filed on: 19th, January 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, January 2012
| resolution
|
Free Download
(42 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/17
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, May 2011
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2010
| incorporation
|
Free Download
(49 pages)
|