(AP01) New director was appointed on 27th November 2023
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 24th April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 24th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th April 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th April 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 090901090001, created on 13th November 2020
filed on: 19th, November 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 24th April 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 3rd February 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd February 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd February 2020
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 24th April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 17th April 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th April 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th June 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Skiff Derwent Haugh Gateshead Tyne and Wear NE16 3BH on 4th July 2016 to The Skiff Derwent Haugh, Clasper Way Swalwell Newcastle upon Tyne NE16 3BE
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 18th June 2015 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd July 2015: 1000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, June 2014
| incorporation
|
Free Download
(46 pages)
|
(SH01) Statement of Capital on 17th June 2014: 1000.00 GBP
capital
|
|