(CS01) Confirmation statement with no updates Wednesday 7th February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 7th February 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 1st February 2022.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 2nd February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Surveyors House Cramlington Village Cramlington NE23 1DN. Change occurred on Monday 19th October 2020. Company's previous address: Office 5a Fergyspace Northumberland Business Park West Cramlington NE23 7RH England.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 7th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Office 5a Fergyspace Northumberland Business Park West Cramlington NE23 7RH
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(CH03) On Monday 10th February 2020 secretary's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 10th February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(11 pages)
|
(AD02) New sail address 61 Strother Way Cramlington NE23 8AN. Change occurred at an unknown date. Company's previous address: 3 the Oaks Matfen Newcastle upon Tyne NE20 0TG England.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 11th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th February 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st February 2019
filed on: 7th, February 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 1st February 2019.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 5a Fergyspace Northumberland Business Park West Cramlington NE23 7RH. Change occurred on Monday 16th April 2018. Company's previous address: Corbridge Business Centre Tinklers Yard Corbridge NE45 5SB.
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd October 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 3rd October 2016
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd October 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 28th October 2015
capital
|
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3 the Oaks Matfen Newcastle upon Tyne NE20 0TG
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, October 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 3rd October 2014
capital
|
|