AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065882150004, created on June 19, 2023
filed on: 20th, June 2023
| mortgage
|
Free Download
(82 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065882150003, created on May 9, 2022
filed on: 19th, May 2022
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, October 2021
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, October 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on April 21, 2020: 1020.00 GBP
filed on: 23rd, April 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, April 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 065882150002, created on February 7, 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(61 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 065882150001, created on February 28, 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On May 11, 2012 secretary's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On May 11, 2012 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2012 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 21, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 21, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to May 31, 2009 (was June 30, 2009).
filed on: 23rd, October 2009
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/2009 from zen court lane durham DH1 3JS united kingdom
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to May 22, 2009 - Annual return with full member list
filed on: 22nd, May 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On February 9, 2009 Secretary appointed
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 9, 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 9, 2009 Appointment terminated secretary
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/10/2008 from 1 west house potters bank durham co durham DH1 4FH united kingdom
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2008
| incorporation
|
Free Download
(18 pages)
|