PSC07 |
Cessation of a person with significant control 9th October 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th October 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from New Shepherds Cottage Linkylaw Chatton Alnwick Northumberland NE66 5rd England on 26th November 2020 to 18 the Martins Wooler Northumberland NE71 6RP
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 25th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Hemmel Way to Wooler Farm Wooler Northumberland NE71 6AQ on 3rd October 2019 to New Shepherds Cottage Linkylaw Chatton Alnwick Northumberland NE66 5rd
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Front Street Stanley County Durham DH9 0HX on 1st December 2017 to The Hemmel Way to Wooler Farm Wooler Northumberland NE71 6AQ
filed on: 1st, December 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 61 Ridley Terrace Ridley Terrace Gateshead Tyne and Wear NE10 0NQ United Kingdom on 9th September 2015 to 4 Front Street Stanley County Durham DH9 0HX
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2014
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
| gazette
|
Free Download
|
NEWINC |
Incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(7 pages)
|