(CH01) On 30th January 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 25th September 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th September 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th September 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th September 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th September 2023. New Address: West Loansdean Gardens Loansdean Morpeth Northumberland NE61 2DT. Previous address: Woodside Great North Road Stannington Morpeth Northumberland NE61 6ED United Kingdom
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 20th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st March 2022: 100.00 GBP
filed on: 14th, December 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 4th September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th September 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd February 2018. New Address: Woodside Great North Road Stannington Morpeth Northumberland NE61 6ED. Previous address: 15 Station Road Stannington Station Morpeth NE61 6DX
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th September 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th September 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th September 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 5th September 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 4th September 2013: 2.00 GBP
capital
|
|