SH06 |
Notice of cancellation of shares. Capital declared on Thu, 15th Feb 2024 - 100005.00 GBP
filed on: 8th, March 2024
| capital
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 16th Feb 2024 - 80004.00 GBP
filed on: 8th, March 2024
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, March 2024
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, March 2024
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Apr 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(15 pages)
|
TM01 |
Fri, 9th Jul 2021 - the day director's appointment was terminated
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(16 pages)
|
TM01 |
Tue, 8th Dec 2020 - the day director's appointment was terminated
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Dec 2020 - the day director's appointment was terminated
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 13th, August 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 28th May 2020 - 120006.00 GBP
filed on: 13th, August 2020
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 21st Nov 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 5th Apr 2018. New Address: Myenza Building Priestpopple Hexham Northumberland NE46 1PS. Previous address: Priestpopple Priestpopple Hexham Northumberland NE46 1PS England
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Thu, 28th Sep 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 28th Sep 2017: 160008.00 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(6 pages)
|
AP01 |
On Thu, 28th Sep 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, October 2017
| resolution
|
Free Download
(21 pages)
|
AD01 |
Address change date: Wed, 4th Oct 2017. New Address: Priestpopple Priestpopple Hexham Northumberland NE46 1PS. Previous address: Myenza Building Priestpopple Hexham Northumberland NE46 1PS
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Apr 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Apr 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 5th May 2015: 120006.00 GBP
capital
|
|
MR01 |
Registration of charge 089799190001, created on Tue, 21st Apr 2015
filed on: 2nd, May 2015
| mortgage
|
Free Download
(42 pages)
|
AD01 |
Address change date: Sat, 30th Aug 2014. New Address: Myenza Building Priestpopple Hexham Northumberland NE46 1PS. Previous address: Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom
filed on: 30th, August 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st May 2015
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, August 2014
| resolution
|
|
SH01 |
Capital declared on Fri, 15th Aug 2014: 120006.00 GBP
filed on: 30th, August 2014
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, August 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 19th Aug 2014
filed on: 19th, August 2014
| resolution
|
|
CERTNM |
Company name changed youngs rps (ne) LTDcertificate issued on 19/08/14
filed on: 19th, August 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 4th Jun 2014 - the day director's appointment was terminated
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(20 pages)
|