CS01 |
Confirmation statement with no updates Thu, 21st Mar 2024
filed on: 25th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 30th Nov 2022
filed on: 13th, November 2023
|
accounts |
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, June 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, June 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 073074530009, created on Mon, 24th Apr 2023
filed on: 26th, April 2023
|
mortgage |
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 30th Nov 2021
filed on: 7th, January 2023
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 073074530008, created on Wed, 30th Nov 2022
filed on: 1st, December 2022
|
mortgage |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Nov 2019
filed on: 17th, February 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 073074530007, created on Tue, 10th Sep 2019
filed on: 18th, September 2019
|
mortgage |
Free Download
(67 pages)
|
AA |
Full accounts for the period ending Fri, 30th Nov 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Nov 2017
filed on: 6th, September 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Metropolitan House Collingwood Street Newcastle upon Tyne NE1 1JE on Wed, 11th Apr 2018 to The St Nicholas Building St. Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RF
filed on: 11th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Nov 2016
filed on: 6th, September 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Apr 2017 new director was appointed.
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2015
filed on: 11th, August 2016
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 073074530006, created on Tue, 26th Jul 2016
filed on: 4th, August 2016
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2016
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Feb 2016
filed on: 29th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 29th Feb 2016 new director was appointed.
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 073074530005, created on Sat, 28th Nov 2015
filed on: 4th, December 2015
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 073074530004, created on Sat, 28th Nov 2015
filed on: 4th, December 2015
|
mortgage |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Sun, 30th Nov 2014
filed on: 3rd, September 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Jul 2015
filed on: 3rd, August 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 8th May 2015
filed on: 11th, May 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Fri, 8th May 2015, company appointed a new person to the position of a secretary
filed on: 11th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th May 2015
filed on: 11th, May 2015
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 27th, November 2014
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Nov 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Wed, 5th Feb 2014 director's details were changed
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Aug 2013
filed on: 14th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Jul 2014
filed on: 14th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Jul 2014: 5.00 GBP
|
capital |
|
CH02 |
Directors's name changed on Thu, 1st Aug 2013
filed on: 14th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Jul 2013
filed on: 26th, July 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Thu, 25th Jul 2013 new director was appointed.
filed on: 25th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Jul 2013 new director was appointed.
filed on: 25th, July 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, July 2013
|
resolution |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 12th, July 2013
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 073074530002
filed on: 4th, July 2013
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 073074530003
filed on: 4th, July 2013
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 073074530001
filed on: 4th, July 2013
|
mortgage |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Jul 2012
filed on: 11th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 5th, April 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 1st Mar 2012. Old Address: Otterington House Boroughbridge Road Northallerton DL7 9EP
filed on: 1st, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Jul 2011
filed on: 20th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Nov 2011
filed on: 2nd, November 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|