(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 11th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 26th October 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Daisy Cottage Ewesley Morpeth Northumberland NE61 4PR. Change occurred on Wednesday 28th October 2020. Company's previous address: Dragons Den Ewesley Morpeth Northumberland NE61 4PR England.
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 26th October 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Dragons Den Ewesley Morpeth Northumberland NE61 4PR. Change occurred on Wednesday 26th August 2020. Company's previous address: Dragons Den Hartburn Morpeth Northumberland NE61 4JB England.
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Dragons Den Ewesley Morpeth Northumberland NE61 4PR. Change occurred on Wednesday 26th August 2020. Company's previous address: Daisy Cottage Ewesley Morpeth Northumberland NE61 4PR England.
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 24th August 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 24th August 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 11th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Dragons Den Hartburn Morpeth Northumberland NE61 4JB. Change occurred on Thursday 1st August 2019. Company's previous address: 51 Coronation Street Wallsend Tyne and Wear NE28 7LU.
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 23rd July 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 23rd July 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 11th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th April 2015
filed on: 22nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th April 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 17th June 2014
capital
|
|
(AD01) Change of registered office on Tuesday 17th June 2014 from 44 Woodland Way Old Tupton Chesterfield Derbyshire S42 6JA
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Monday 24th March 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, April 2013
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|