CS01 |
Confirmation statement with no updates 2023-11-12
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 14th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-12
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 19 Mill Farm Ellington Morpeth Northumberland NE61 5BW. Change occurred on 2022-01-11. Company's previous address: PO Box NE23 6SR 21 Adderstone Avenue Hall Close Grange Cramlington Northumberland NE23 6SR United Kingdom.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-12
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 24th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-12
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-24
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-01
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-24
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-12
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 19th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-12
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 1st, August 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-24
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-23
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-18 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-20
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-03-18
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-13
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box NE23 6SR 21 Adderstone Avenue Hall Close Grange Cramlington Northumberland NE23 6SR. Change occurred on 2018-03-13. Company's previous address: 1 Yelverton Court Cramlington Northumberland NE23 1TP.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-03-12
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-12
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-12
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-28
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-26
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-12
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-12
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 23rd, November 2016
| accounts
|
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015-12-01 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-11-12
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-03-25
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(36 pages)
|