(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 11, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 11, 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 089937770001, created on April 30, 2021
filed on: 4th, May 2021
| mortgage
|
Free Download
(53 pages)
|
(PSC04) Change to a person with significant control April 10, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB. Change occurred on July 1, 2020. Company's previous address: 19 Fenkle Street Alnwick Northumberland NE66 1HW.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 11, 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 11, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 11, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2017
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2017
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on September 1, 2016
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 13, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to August 31, 2015
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(23 pages)
|