CS01 |
Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Apr 2022 secretary's details were changed
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Miss Daisy House Main Street South Seghill Cramlington NE23 7SD England at an unknown date to Kitty Brewster Farm Kitty Brewster Farm Cowpen Blyth Northumberland NE24 4JU
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 5th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 7th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 9th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 064397010001, created on Fri, 27th Apr 2018
filed on: 1st, May 2018
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 9th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from 81 Meadow Vale Shiremoor Newcastle upon Tyne NE27 0BD England at an unknown date to Miss Daisy House Main Street South Seghill Cramlington NE23 7SD
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 81 Meadow Vale Shiremoor Newcastle upon Tyne NE27 0BD.
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 29th Apr 2016 director's details were changed
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 1st, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Nov 2015
filed on: 3rd, December 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 6th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Nov 2014
filed on: 15th, December 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 23rd, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Nov 2013
filed on: 3rd, December 2013
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, December 2013
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, December 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 26th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Nov 2012
filed on: 5th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 23rd, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Nov 2011
filed on: 5th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 17th, May 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Nov 2010
filed on: 23rd, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 7th, September 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sun, 6th Dec 2009 director's details were changed
filed on: 7th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 6th Dec 2009 director's details were changed
filed on: 7th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Nov 2009
filed on: 7th, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 3rd, September 2009
|
accounts |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 30th, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/2009 from 2 briar terrace, crookgate burnopfield newcastle upon-tyne tyne & wear NE16 6DX
filed on: 23rd, March 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 23rd Dec 2008 with complete member list
filed on: 23rd, December 2008
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
|
incorporation |
Free Download
(15 pages)
|