(CS01) Confirmation statement with no updates 18th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2021
filed on: 22nd, March 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 6th, March 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 12th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Unit 3 Bearl Stocksfield Northumberland NE43 7AL. Previous address: Unit 5 Bearl Stocksfield Northumberland NE43 7AJ United Kingdom
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 078148250002 in full
filed on: 14th, March 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078148250002, created on 12th September 2017
filed on: 19th, September 2017
| mortgage
|
Free Download
(25 pages)
|
(AD01) Address change date: 11th November 2016. New Address: 6 Cobblestone Court Hoults Yard Newcastle upon Tyne NE6 1AB. Previous address: 58 Elsdon Road Newcastle upon Tyne Tyne and Wear NE3 1HY
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th October 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Unit 5 Bearl Stocksfield Northumberland NE43 7AJ. Previous address: C/O Quentin Caisley Unit 6 Bearl Stocksfield Northumberland NE43 7AJ United Kingdom
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 12th, July 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078148250001
filed on: 9th, July 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th October 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th October 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th October 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2012 to 31st December 2012
filed on: 29th, December 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(7 pages)
|