(CS01) Confirmation statement with no updates 21st February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th August 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 16th October 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th October 2020. New Address: Concorde House 24 Warwick New Road Leamington Spa Warwickshire CV32 5JG. Previous address: Tanners House Tanners House 20 Gilesgate Hexham Northumberland NE46 3QD England
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(TM02) 1st June 2020 - the day secretary's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th March 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 11th September 2018 - the day director's appointment was terminated
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd July 2018. New Address: Tanners House Tanners House 20 Gilesgate Hexham Northumberland NE46 3QD. Previous address: The Mart Centre, Tyne Green Hexham Northumberland NE46 3SG
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 21st February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 21st February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th February 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 24th February 2014
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 24th February 2014 - the day director's appointment was terminated
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) 24th February 2014 - the day director's appointment was terminated
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st February 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 27th February 2012 - the day director's appointment was terminated
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th February 2012
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 9th November 2011 - the day director's appointment was terminated
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th November 2011
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd February 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) 21st October 2010 - the day director's appointment was terminated
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th April 2010
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 14th April 2010
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 13th April 2010
filed on: 13th, April 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 23rd February 2010 - the day director's appointment was terminated
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(31 pages)
|