(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Feb 2021
filed on: 14th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 70 Broadway Blyth Northumberland NE24 2PR on Wed, 1st Apr 2020 to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Jan 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 70 Broadway Broadway Blyth Northumberland NE24 2PR England on Fri, 22nd Jan 2016 to 70 Broadway Blyth Northumberland NE24 2PR
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 10th Jan 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 10th Jan 2016 secretary's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Ravensdale Grove Blyth NE24 5AW United Kingdom on Thu, 25th Jun 2015 to 70 Broadway Broadway Blyth Northumberland NE24 2PR
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2015
| incorporation
|
Free Download
(23 pages)
|