(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 28th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 5th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 18th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 18th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 18th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 24th September 2018
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 1st April 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th March 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 27th November 2017 secretary's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(CH03) On 26th September 2017 secretary's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 26th September 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(17 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU at an unknown date
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087993950002, created on 20th July 2016
filed on: 21st, July 2016
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087993950001, created on 23rd July 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 12th June 2015: 125.00 GBP
filed on: 1st, July 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 25th, June 2015
| resolution
|
Free Download
(61 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Follgate House 36 Apperley Road Stocksfield Northumberland NE43 7PQ on 14th May 2015 to Unit 35a Werdohl Way Number One Industrial Estate Consett County Durham DH8 6SZ
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd December 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th December 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(38 pages)
|