(TM01) Director's appointment terminated on 2023/05/22
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/09/04.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 3rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021/12/01 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, February 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2020/09/07
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/02/06
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/02/06
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019/11/12 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Newgate Street Morpeth NE61 1BA United Kingdom on 2019/10/15 to 23a Kings Avenue Morpeth Northumberland NE61 1HX
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/11.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/11.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/11.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/11.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, November 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2018/03/31 from 2017/11/30
filed on: 3rd, August 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 104818620002 satisfaction in full.
filed on: 8th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 104818620001 satisfaction in full.
filed on: 8th, May 2018
| mortgage
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/02/23
filed on: 10th, March 2017
| capital
|
Free Download
(8 pages)
|
(MR01) Registration of charge 104818620001, created on 2017/03/07
filed on: 8th, March 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 104818620002, created on 2017/03/07
filed on: 8th, March 2017
| mortgage
|
Free Download
(17 pages)
|
(AP01) New director appointment on 2017/02/14.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/14.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2016
| incorporation
|
Free Download
(17 pages)
|