(AA) Dormant company accounts made up to April 30, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 10, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 10, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 10, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 10, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 10, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 10, 2014 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 15, 2016, no shareholders list
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on April 22, 2015
filed on: 22nd, April 2015
| address
|
|
(AR01) Annual return made up to April 15, 2015, no shareholders list
filed on: 22nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 15, 2014, no shareholders list
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 9, 2014. Old Address: the Hall Glanton Pyke Alnwick Northumberland NE66 4BB
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AP04) On April 9, 2014 - new secretary appointed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On March 14, 2014 new director was appointed.
filed on: 14th, March 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(39 pages)
|