(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Sep 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 29th Sep 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Front Street Guide Post Choppington NE62 5QG England on Wed, 3rd Aug 2022 to Unit 6C Owen House Sanderson Arcade Morpeth Northumberland NE61 1NS
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 29th Sep 2019
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 29th Sep 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box NE22 7DL Pringle Building Services Ltd Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL United Kingdom on Mon, 5th Oct 2020 to 3 Front Street Guide Post Choppington NE62 5QG
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 096949720009, created on Tue, 4th Dec 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 096949720008, created on Tue, 4th Dec 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096949720007, created on Wed, 24th Oct 2018
filed on: 2nd, November 2018
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096949720006, created on Tue, 19th Dec 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 096949720005, created on Tue, 19th Dec 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(37 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Office 3C Austin House Sanderson Arcade Morpeth Northumberland NE61 1NS United Kingdom on Wed, 5th Apr 2017 to PO Box NE22 7DL Pringle Building Services Ltd Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Fri, 30th Sep 2016 from Sun, 31st Jul 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096949720003, created on Thu, 18th Feb 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 096949720004, created on Thu, 18th Feb 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 096949720002, created on Fri, 29th Jan 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 096949720001, created on Thu, 12th Nov 2015
filed on: 24th, November 2015
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Tue, 21st Jul 2015: 10.00 GBP
capital
|
|