TM01 |
3rd October 2023 - the day director's appointment was terminated
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 093055760004 in full
filed on: 24th, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2019
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093055760004, created on 1st February 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 093055760003 in full
filed on: 4th, February 2019
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th July 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th July 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
26th July 2018 - the day director's appointment was terminated
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 093055760001 in full
filed on: 21st, May 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 093055760002 in full
filed on: 17th, February 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th May 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 093055760003, created on 25th February 2016
filed on: 26th, February 2016
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Address change date: 22nd February 2016. New Address: 21 Bridgewater Road Hertburn Industrial Estate Washington Tyne and Wear NE37 2SG. Previous address: 15 Newbiggin Richmond North Yorkshire DL10 4DR
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th November 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st March 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093055760002, created on 4th December 2014
filed on: 11th, December 2014
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 093055760001, created on 2nd December 2014
filed on: 4th, December 2014
| mortgage
|
Free Download
(38 pages)
|
CH01 |
On 12th November 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|