(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, October 2023
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Mar 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Mar 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, July 2019
| resolution
|
Free Download
(32 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079831950002, created on Fri, 21st Jun 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 079831950003, created on Fri, 21st Jun 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Mar 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Thu, 15th Nov 2018. New Address: The Parlour at Blagdon Blagdon Smithy Old Great North Road Newcastle upon Tyne NE13 6DQ. Previous address: Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 9th Mar 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079831950001, created on Tue, 31st Mar 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return drawn up to Mon, 9th Mar 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th Mar 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Oct 2013 to Mon, 31st Mar 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 9th Mar 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 25th Mar 2014: 3.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Thu, 31st Oct 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 9th Mar 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 22nd Mar 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Mar 2012 new director was appointed.
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 9th Mar 2012: 3.00 GBP
filed on: 16th, March 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Fri, 9th Mar 2012 - the day director's appointment was terminated
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(29 pages)
|