(PSC07) Cessation of a person with significant control Monday 4th December 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th December 2023.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th December 2023.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 4th December 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 4th December 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 4th December 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 4th December 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 4th December 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 4th December 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(16 pages)
|
(PSC04) Change to a person with significant control Thursday 18th August 2016
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 24th March 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 24th March 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 24th March 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th July 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Friday 9th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thursday 9th July 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Monday 9th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 61 Bridge Street Morpeth Northumberland NE61 1PQ United Kingdom to 40 Bridge Street Morpeth Northumberland NE61 1NL on Wednesday 27th December 2017
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(SH01) 150.00 GBP is the capital in company's statement on Thursday 28th September 2017
filed on: 5th, October 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 28th September 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Thursday 28th September 2017
filed on: 5th, October 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 9th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution of removal of pre-emption rights
filed on: 5th, September 2016
| resolution
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, September 2016
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th July 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 12 Edward Street Morpeth Northumberland NE61 1UR United Kingdom to 61 Bridge Street Morpeth Northumberland NE61 1PQ on Thursday 17th September 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 20th July 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2015
| incorporation
|
Free Download
(7 pages)
|