AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 17th, November 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-24
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF England to Covvi Ltd Direct House 4 Quayside Busines Park Hunslet Leeds West Yorkshire LS10 1DJ on 2023-09-21
filed on: 21st, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-24
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 24th, June 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-08-24
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-08-17
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY England to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2021-07-11
filed on: 11th, July 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 2nd, December 2020
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2020
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, December 2020
|
incorporation |
Free Download
(32 pages)
|
SH02 |
Sub-division of shares on 2019-11-26
filed on: 2nd, December 2020
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, December 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, November 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 109327140003, created on 2020-09-30
filed on: 6th, October 2020
|
mortgage |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-24
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109327140002, created on 2020-03-02
filed on: 11th, March 2020
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2019-08-24
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-08-05
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-07-29 director's details were changed
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, July 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2019-07-02 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-17
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Greengate Cardale Park Harrogate HG3 1GY on 2019-03-08
filed on: 8th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-09
filed on: 9th, October 2018
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 8th, October 2018
|
change of name |
Free Download
(2 pages)
|
MR01 |
Registration of charge 109327140001, created on 2018-09-12
filed on: 14th, September 2018
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2018-08-24
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2018-08-31 to 2018-03-31
filed on: 19th, October 2017
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, August 2017
|
incorporation |
Free Download
(10 pages)
|