(CS01) Confirmation statement with no updates Sunday 3rd March 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 071759340001 satisfaction in full.
filed on: 22nd, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd March 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 25th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 4C Hadston Industrial Estate Hadston Morpeth Northumberland NE65 9YG to Unit 4C Coquet View Rothbury Morpeth Northumberland NE65 7RZ on Monday 3rd July 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 22nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 22nd May 2016
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 31st December 2014
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 31st December 2014
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 071759340001, created on Wednesday 20th August 2014
filed on: 23rd, August 2014
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return made up to Monday 3rd March 2014 with full list of members
filed on: 8th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 8th June 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 3rd March 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Thursday 12th April 2012 from Unit 4C Hadston Industrial Estate Hadston Morpeth Northumberland NE65 9YG United Kingdom
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 3rd March 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 12th April 2012 from Unit 5E Hadston Industrial Estate Hadston Morpeth Northumberland NE65 7YG
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 24th September 2010 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th September 2010 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 18th November 2010 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 18th, November 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|