AA |
Audit exemption subsidiary accounts made up to 2023-05-31
filed on: 17th, January 2024
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 17th, January 2024
|
accounts |
Free Download
(110 pages)
|
MR04 |
Satisfaction of charge 085883680007 in full
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085883680005 in full
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085883680003 in full
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-07
filed on: 7th, August 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 17th, May 2023
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 5th, May 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 02/05/23
filed on: 5th, May 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 5th, May 2023
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-05-05: 1.00 GBP
filed on: 5th, May 2023
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2023-05-02: 46284.00 GBP
filed on: 4th, May 2023
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-27
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 085883680011, created on 2022-12-16
filed on: 20th, December 2022
|
mortgage |
Free Download
(10 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-05-31
filed on: 2nd, November 2022
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 2nd, November 2022
|
accounts |
Free Download
(103 pages)
|
MR04 |
Satisfaction of charge 085883680008 in full
filed on: 11th, October 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085883680010, created on 2022-05-27
filed on: 2nd, June 2022
|
mortgage |
Free Download
(6 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-05-31
filed on: 11th, March 2022
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 2nd, March 2022
|
accounts |
Free Download
(104 pages)
|
MR01 |
Registration of charge 085883680009, created on 2022-02-14
filed on: 15th, February 2022
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 085883680008, created on 2021-12-06
filed on: 10th, December 2021
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 085883680002 in full
filed on: 31st, July 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 085883680006 in full
filed on: 31st, July 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2020-05-31
filed on: 4th, March 2021
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 085883680007, created on 2021-01-12
filed on: 13th, January 2021
|
mortgage |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2020-10-31
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-31
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 085883680006, created on 2020-07-28
filed on: 4th, August 2020
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 085883680005, created on 2020-06-23
filed on: 7th, July 2020
|
mortgage |
Free Download
(10 pages)
|
AA |
Full accounts data made up to 2019-05-31
filed on: 17th, January 2020
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2020-01-10 director's details were changed
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-05-31
filed on: 14th, January 2019
|
accounts |
Free Download
(16 pages)
|
AP02 |
Appointment (date: 2018-11-23) of a member
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085883680004, created on 2018-10-25
filed on: 7th, November 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 085883680003, created on 2018-10-05
filed on: 10th, October 2018
|
mortgage |
Free Download
(40 pages)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 085883680001 in full
filed on: 25th, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085883680002, created on 2018-07-31
filed on: 10th, August 2018
|
mortgage |
Free Download
(60 pages)
|
AA |
Full accounts data made up to 2017-05-31
filed on: 6th, March 2018
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-19
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-19
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085883680001, created on 2017-12-21
filed on: 29th, December 2017
|
mortgage |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-04
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-05-31
filed on: 7th, March 2017
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2017-01-12
filed on: 27th, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-01-12
filed on: 19th, January 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-12
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-27
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-13: 1.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address West Terrace Esh Winning Durham DH7 9PT. Change occurred on 2016-05-03. Company's previous address: C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW.
filed on: 3rd, May 2016
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
|
gazette |
Free Download
|
AA |
Total exemption full accounts data made up to 2015-05-31
filed on: 27th, April 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-27
filed on: 6th, October 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2014-05-31
filed on: 10th, March 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-27
filed on: 5th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-05: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from 2014-06-30 to 2014-05-31
filed on: 4th, July 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2013
|
incorporation |
Free Download
(7 pages)
|