CS01 |
Confirmation statement with no updates January 10, 2024
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 5th, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2023
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2022
filed on: 14th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 31, 2022 new director was appointed.
filed on: 11th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2022
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 22nd, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2020
filed on: 4th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 12th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 22nd, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 25 Beaufront Avenue Hexham Northumberland NE46 1JD. Change occurred on November 1, 2016. Company's previous address: C/O C/O 1 Forstersteads Allendale Hexham Northumberland NE47 9AS.
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
CH03 |
On October 28, 2016 secretary's details were changed
filed on: 28th, October 2016
|
officers |
Free Download
(1 page)
|
CH03 |
On October 28, 2016 secretary's details were changed
filed on: 28th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On October 28, 2016 director's details were changed
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 28, 2016 director's details were changed
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to January 10, 2016
filed on: 27th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(5 pages)
|
CH03 |
On August 2, 2014 secretary's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On August 2, 2014 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 2, 2014 secretary's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On April 10, 2014 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 2, 2014 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 10, 2015
filed on: 12th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On January 15, 2013 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 10, 2014
filed on: 13th, January 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On January 15, 2013 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(6 pages)
|
AP03 |
Appointment (date: March 24, 2013) of a secretary
filed on: 24th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 10, 2013 new director was appointed.
filed on: 10th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2013
filed on: 8th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 10, 2013
filed on: 16th, January 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 16, 2013. Old Address: Ashleigh East Ashleigh House Thornley Gate Allendale Northumberland NE47 9NH
filed on: 16th, January 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 10, 2013
filed on: 10th, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 10, 2013
filed on: 10th, January 2013
|
officers |
Free Download
(1 page)
|
CH03 |
On June 8, 2012 secretary's details were changed
filed on: 8th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On January 8, 2013 new director was appointed.
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2013
filed on: 8th, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 31, 2012. Old Address: Daleton Cockshaw Hexham Northumberland NE46 3EB
filed on: 31st, May 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2012
|
incorporation |
Free Download
(54 pages)
|