(AD01) Registered office address changed from Oceans House Stanners Complex Coopies Way Coopies Lane Morpeth Northumberland NE61 6JT to 1 Victory Drive Swarland Northumberland NE65 9PA on March 3, 2024
filed on: 3rd, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2024
filed on: 2nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 27, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
(AP03) On July 31, 2023 - new secretary appointed
filed on: 6th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 31, 2023
filed on: 6th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 27, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 27, 2021
filed on: 12th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 27, 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 27, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 27, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 30, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 28, 2017 to April 27, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 2, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 29, 2016 to April 28, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2016 to April 29, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On June 10, 2016 new director was appointed.
filed on: 10th, June 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 2, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 1, 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 18, 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to May 2, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 30, 2015
filed on: 5th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2015 to December 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Dunn House Coopies Way , Coopies Lane Northumberland NE61 6JT to Oceans House Stanners Complex Coopies Way Coopies Lane Morpeth Northumberland NE61 6JT on September 6, 2014
filed on: 6th, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 2, 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 6, 2014: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from May 31, 2014 to April 30, 2014
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2013
| incorporation
|
Free Download
(25 pages)
|