GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 51 the Village 51 the Village Acklington Morpeth Northumberland NE65 9BN. Change occurred on January 4, 2022. Company's previous address: 23 23 Lealands Lesbury Alnwick Northumberland NE66 3QN England.
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 17, 2021
filed on: 3rd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 23 Lealands Lesbury Alnwick Northumberland NE66 3QN. Change occurred on January 7, 2021. Company's previous address: The Fourways Bridge Street Amble Northumberland NE65 0DR.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 30, 2018 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2018 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates January 8, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates January 8, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no members record, drawn up to January 8, 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no members record, drawn up to January 8, 2015
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Fourways Bridge Street Amble Northumberland NE65 0DR. Change occurred on January 8, 2015. Company's previous address: 23 Lealands Lesbury Alnwick Northumberland NE66 3QN.
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On December 11, 2009 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Fourways Bridge Street Amble Northumberland NE65 0DR. Change occurred on January 8, 2015. Company's previous address: The Fourways Bridge Street Amble Morpeth Northumberland NE65 0DR England.
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On December 11, 2009 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to December 11, 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to December 11, 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to December 11, 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to December 11, 2010
filed on: 2nd, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2010 director's details were changed
filed on: 2nd, January 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 2nd, January 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2009
| incorporation
|
Free Download
(36 pages)
|