AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd March 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 6th, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Featherdown, Cavil Head Farm, Acklington Morpeth Northumberland NE65 9DF. Change occurred on Tuesday 6th September 2022. Company's previous address: Bramblewick, Cavil Head Farm Acklington Morpeth Northumberland NE65 9DF United Kingdom.
filed on: 6th, September 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 5th September 2022
filed on: 5th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 7th, September 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th June 2021
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 3rd April 2021.
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th September 2020
filed on: 16th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th September 2020
filed on: 16th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th September 2020.
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th September 2020 director's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd March 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Bramblewick, Cavil Head Farm Acklington Morpeth Northumberland NE65 9DF. Change occurred on Monday 30th March 2020. Company's previous address: Butterchurn Acklington Morpeth NE65 9DF United Kingdom.
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th March 2020
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd March 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Butterchurn Acklington Morpeth NE65 9DF. Change occurred on Thursday 28th March 2019. Company's previous address: C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE England.
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th April 2018.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th April 2018
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 9th April 2018
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th April 2018
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 9th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd March 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE. Change occurred on Wednesday 20th December 2017. Company's previous address: C/O Brennan Neil & Leonard 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom.
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2016
|
incorporation |
Free Download
(19 pages)
|