(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 16th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 17th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th July 2023.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 17th July 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 3rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from C/O Tony Frizzell 8 the Pastures Morpeth Northumberland NE61 2AQ England to Royal Sovereign House Manchester Street Morpeth NE61 1AF at an unknown date
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 29th September 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 1st December 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 4th December 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th December 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 1st September 2019
filed on: 14th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 14th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th December 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 15th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 3rd, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 4th December 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 14th March 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 14th March 2016.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 4th December 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 32 st Marys Place Newcastle upon Tyne Tyne and Wear NE1 7PS to Royal Sovereign House Manchester Street Morpeth Northumberland NE61 1AF on Friday 6th November 2015
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 4th December 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Tony Frizzell 8 the Pastures Morpeth Northumberland NE61 2AQ
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, December 2013
| incorporation
|
Free Download
(36 pages)
|