AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 26th May 2023 director's details were changed
filed on: 26th, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 23rd December 2021
filed on: 3rd, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th July 2021.
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS. Change occurred on Friday 16th December 2016. Company's previous address: The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom.
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY. Change occurred on Wednesday 8th June 2016. Company's previous address: 9 Stanley Street Blyth Northumberland NE24 2BS.
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 17th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 5th April 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 5th April 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 11th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 5th April 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 12th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2011
filed on: 9th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 5th April 2010
filed on: 12th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th March 2010
filed on: 10th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2009
filed on: 11th, January 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to Monday 9th March 2009 - Annual return with full member list
filed on: 9th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 5th April 2008
filed on: 30th, December 2008
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 06/08/2008 from 9 north farm pegswood morpeth northumberland NE61 6RE
filed on: 6th, August 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Tuesday 8th April 2008 - Annual return with full member list
filed on: 8th, April 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 7th, April 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/07 from: 22 croome gardens, pegswood morpeth northumberland NE61 6TP
filed on: 4th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/07 from: 22 croome gardens, pegswood morpeth northumberland NE61 6TP
filed on: 4th, September 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 05/04/08
filed on: 17th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 05/04/08
filed on: 17th, April 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2007
|
incorporation |
Free Download
(17 pages)
|