(CS01) Confirmation statement with updates December 22, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 22, 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 22, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 22, 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 22, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 067995360001, created on October 22, 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(41 pages)
|
(TM01) Director's appointment was terminated on January 23, 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 23, 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 14, 2018) of a secretary
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 22, 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 13, 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 13, 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 13, 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on January 21, 2016: 8000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2015
filed on: 4th, February 2015
| annual return
|
|
(SH01) Capital declared on February 4, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 31, 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2014 new director was appointed.
filed on: 29th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on December 24, 2013
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 21, 2013 new director was appointed.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2012
filed on: 23rd, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 23, 2012 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On January 23, 2012 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 29, 2011. Old Address: Unit 10 Easter Parker Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ
filed on: 29th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 17, 2011 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 13th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(14 pages)
|
(AP01) On November 4, 2010 new director was appointed.
filed on: 4th, November 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on February 4, 2010
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) On February 4, 2010 new director was appointed.
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2010
filed on: 3rd, February 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on February 3, 2010. Old Address: 1 Boulmer Avenue Cramlington Northumberland NE23 3QY
filed on: 3rd, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2009
| incorporation
|
Free Download
(13 pages)
|