AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 26, 2023
filed on: 26th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 26, 2023
filed on: 26th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 26, 2023
filed on: 26th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD on March 14, 2023
filed on: 14th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 1, 2021
filed on: 8th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Manor House Farm Carlton-in-Cleveland Middlesbrough TS9 7BB United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on March 16, 2017
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to March 31, 2016
filed on: 11th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 1, 2016 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 18, 2016: 900000.00 GBP
|
capital |
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 30th, September 2015
|
document replacement |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 19, 2015: 900000.00 GBP
filed on: 16th, September 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, September 2015
|
resolution |
Free Download
|
AP01 |
On June 23, 2015 new director was appointed.
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095714640002, created on August 19, 2015
filed on: 21st, August 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 095714640012, created on August 19, 2015
filed on: 21st, August 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 095714640003, created on August 19, 2015
filed on: 21st, August 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 095714640008, created on August 19, 2015
filed on: 21st, August 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 095714640007, created on August 19, 2015
filed on: 21st, August 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 095714640009, created on August 19, 2015
filed on: 21st, August 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 095714640006, created on August 19, 2015
filed on: 21st, August 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 095714640011, created on August 19, 2015
filed on: 21st, August 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 095714640004, created on August 19, 2015
filed on: 21st, August 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 095714640005, created on August 19, 2015
filed on: 21st, August 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 095714640010, created on August 19, 2015
filed on: 21st, August 2015
|
mortgage |
Free Download
(18 pages)
|
SH01 |
Capital declared on August 19, 2015: 3.00 GBP
filed on: 21st, August 2015
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095714640001, created on August 19, 2015
filed on: 21st, August 2015
|
mortgage |
Free Download
(18 pages)
|
AP01 |
On June 23, 2015 new director was appointed.
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2015
|
incorporation |
Free Download
(18 pages)
|