AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 20th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Edges Green the Green Wall Hexham Northumberland NE46 4DX. Change occurred on November 26, 2019. Company's previous address: The Cottage the Green Wall Hexham Northumberland NE46 4DX United Kingdom.
filed on: 26th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Cottage the Green Wall Hexham Northumberland NE46 4DX. Change occurred on November 22, 2019. Company's previous address: Edges Green the Green Wall Hexham Northumberland NE46 4DX.
filed on: 22nd, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 21, 2019
filed on: 21st, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 15, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2014
filed on: 11th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 11, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2013
filed on: 12th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2012
filed on: 13th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2011
filed on: 9th, July 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 8th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2010
filed on: 8th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, June 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to July 10, 2009 - Annual return with full member list
filed on: 10th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, June 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 22nd, July 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to July 15, 2008 - Annual return with full member list
filed on: 15th, July 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 28th, May 2008
|
accounts |
Free Download
(1 page)
|
288b |
On July 19, 2007 Director resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 19, 2007 New secretary appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 19, 2007 Secretary resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 19, 2007 New director appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 19, 2007 New secretary appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 19, 2007 Secretary resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 19, 2007 Director resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 19, 2007 New director appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 20, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, July 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/07/07 from: milburn house hexham business park, burn lane hexham NE46 3RU
filed on: 17th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/07 from: milburn house hexham business park, burn lane hexham NE46 3RU
filed on: 17th, July 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on June 20, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, July 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2007
|
incorporation |
Free Download
(16 pages)
|