(AD01) Address change date: 8th December 2023. New Address: 16 Abbey Meadows Morpeth NE61 2BD. Previous address: Burn Hill Farm Waskerley Consett DH8 9HR England
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th April 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 3rd November 2022 - the day director's appointment was terminated
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2022
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th June 2022
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th June 2022
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 28th June 2022 - the day director's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) 28th June 2022 - the day director's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th June 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 28th June 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th June 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 28th June 2022 - the day secretary's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) 28th June 2022 - the day director's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 29th June 2022. New Address: Burn Hill Farm Waskerley Consett DH8 9HR. Previous address: 4 Tyne View Newcastle upon Tyne NE15 8DE England
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th April 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th April 2022 to 31st March 2022
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd June 2020. New Address: 4 Tyne View Newcastle upon Tyne NE15 8DE. Previous address: Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th April 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 1st August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th April 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th April 2017
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th June 2016: 100.00 GBP
filed on: 15th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th April 2016 to 31st May 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th April 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th December 2015. New Address: Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY. Previous address: 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 7th April 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 7th April 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 7th April 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 9th January 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th April 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(20 pages)
|