(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 20th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 20th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th July 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st December 2019 from 30th September 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Assembly Rooms Fenkle Street Newcastle upon Tyne Tyne and Wear NE1 5XU on 16th September 2019 to Middlepart Farm Belsay Newcastle upon Tyne NE20 0HB
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 3rd September 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th July 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 1st December 2016
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th July 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 14th August 2015
filed on: 9th, June 2016
| document replacement
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 30th September 2014 from 31st August 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th August 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 16th September 2013
filed on: 16th, September 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th September 2013
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th September 2013: 2.00 GBP
filed on: 16th, September 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th September 2013
filed on: 16th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th September 2013
filed on: 16th, September 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, August 2013
| incorporation
|
|