(CS01) Confirmation statement with updates 2023-12-09
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 40 Oakfield Road Whickham Tyne and Wear NE16 5HN United Kingdom to John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8AW on 2023-01-12
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-09
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022-12-08 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-08 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-08 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-09-23
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-09-23
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078771260001 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 14th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021-12-09
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078771260001, created on 2021-07-21
filed on: 21st, July 2021
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020-12-09
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 24th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CONNOT) Change of name notice
filed on: 19th, July 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-07-19
filed on: 19th, July 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-12-09
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-12-08 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Percy House Ingoe Northumberland NE20 0SP to 40 Oakfield Road Whickham Tyne and Wear NE16 5HN on 2019-07-03
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-06-24 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-06-24 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 10th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-12-09
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 24th, July 2018
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2018-01-17
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-09
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-01
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, June 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016-12-09
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-12-09 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-12-09 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-09: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 10 Bradley Cottages Consett Co. Durham DH8 6JZ to Percy House Ingoe Northumberland NE20 0SP on 2014-11-03
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-12-09 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 18th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-12-09 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(44 pages)
|