RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, February 2024
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, February 2024
|
incorporation |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2023-12-01: 108.00 GBP
filed on: 19th, February 2024
|
capital |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, November 2023
|
accounts |
Free Download
(12 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, June 2023
|
incorporation |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2022-12-01: 107.00 GBP
filed on: 20th, June 2023
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 19th, June 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-05-21
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2022-11-11: 104.00 GBP
filed on: 20th, January 2023
|
capital |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 107958300001 in full
filed on: 17th, January 2023
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 7th, January 2023
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-21
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021-05-21
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 30th, December 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-12-31: 102.00 GBP
filed on: 30th, December 2020
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, October 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-21
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-21
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2018-05-31 to 2017-12-31
filed on: 22nd, January 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 22nd, January 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107958300001, created on 2018-09-11
filed on: 12th, September 2018
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-21
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-12-19
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-12-14
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-14
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-09-18
filed on: 18th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-22
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-21
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2017-06-08 director's details were changed
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 st Paul's Drive, Mount Pleasant Houghton Le Spring DH4 7SH United Kingdom to Shepherds Gill Bowes Offices Lambton Park Chester Le Street DH3 4AN on 2017-06-08
filed on: 8th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-06-08 director's details were changed
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-02
filed on: 2nd, June 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-01
filed on: 1st, June 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2017
|
incorporation |
Free Download
(21 pages)
|