(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Aug 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, June 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 14 Endeavour Park Cramlington NE23 1XA England on Wed, 22nd Mar 2023 to Ground Floor Unit 39B, Colbourne Crescent Nelson Park Industrial Estate Cramlington Northumberland NE23 1WB
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Annitsford Cramlington Northumberland NE23 7BF England on Tue, 1st Nov 2022 to Unit 14 Endeavour Park Cramlington NE23 1XA
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Thu, 29th Aug 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 29th Aug 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 5th Jun 2017: 110.00 GBP
filed on: 18th, June 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2a Atley Business Park Cramlington Northumberland NE23 1WP on Fri, 8th Apr 2016 to 27 Annitsford Cramlington Northumberland NE23 7BF
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Sep 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Sep 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 2nd Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082400520001
filed on: 9th, April 2014
| mortgage
|
Free Download
(45 pages)
|
(AD01) Company moved to new address on Fri, 28th Mar 2014. Old Address: Newcastle Business Village 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne NE12 9SZ United Kingdom
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Oct 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Oct 2013: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 8th, August 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed weigh-ahead uk retail LIMITEDcertificate issued on 25/04/13
filed on: 25th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 24th Apr 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2012
| incorporation
|
|