(CS01) Confirmation statement with updates Wed, 6th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2022
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 6th Dec 2022 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 29th Mar 2020 to Tue, 31st Dec 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, December 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Dec 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Sep 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Sep 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Apr 2018. New Address: Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU. Previous address: Bridge End Anick Road Hexham Northumberland NE46 4JH United Kingdom
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Mar 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 21st Mar 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 25th Mar 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Apr 2016: 350.00 GBP
capital
|
|
(TM01) Sun, 1st Nov 2015 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 14th Aug 2015. New Address: Bridge End Anick Road Hexham Northumberland NE464JH. Previous address: Bridge End Anick Road Hexham Northumberland NE464JH United Kingdom
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 14th Aug 2015. New Address: Bridge End Anick Road Hexham Northumberland NE464JH. Previous address: 23a Haugh Lane Industrial Estate Snick Road Hexham Northumberland NE463PU United Kingdom
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 31st May 2015: 350.00 GBP
filed on: 13th, July 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 11th Jun 2015. New Address: 23a Haugh Lane Industrial Estate Snick Road Hexham Northumberland NE463PU. Previous address: Border House Anick Road Hexham Northumberland NE46 4TU
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084589180001, created on Tue, 9th Jun 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(44 pages)
|
(AP01) On Wed, 8th Apr 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 8th Apr 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 25th Mar 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 25th Mar 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 3rd Sep 2013 - the day director's appointment was terminated
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Sep 2013 - the day director's appointment was terminated
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Sep 2013 new director was appointed.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 5th Aug 2013 - the day director's appointment was terminated
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Aug 2013 new director was appointed.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 5th Aug 2013. Old Address: Border House Beaufront Park Snick Road Hexham Northumberland NE46 4TU
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Aug 2013 new director was appointed.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(22 pages)
|