(CS01) Confirmation statement with updates Mon, 15th Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 9th Jan 2024. New Address: Pwllpridd Pwillpridd Maengwynedd Llanrhaedr Ym Mochnant Poyws SY10 0DE. Previous address: C/O Stokoe Rodger Llp St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU England
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(13 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 20th Nov 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 18th Aug 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 16th Nov 2023
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 29th Oct 2023 - the day director's appointment was terminated
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
(TM02) Sun, 29th Oct 2023 - the day secretary's appointment was terminated
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 23rd Jun 2023. New Address: C/O Stokoe Rodger Llp St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU. Previous address: 311/312 Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB United Kingdom
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 25th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: St Matthews House Haugh Lane Industrial Estate Hexham NE46 3PU.
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 14th Feb 2017: 120.00 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2017
| incorporation
|
Free Download
(38 pages)
|