CS01 |
Confirmation statement with no updates 24th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th November 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th November 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 096712010001, created on 19th April 2021
filed on: 28th, April 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th November 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
30th September 2019 - the day secretary's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th November 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 17th July 2018
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
17th July 2018 - the day secretary's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th November 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 24th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd June 2017
filed on: 22nd, June 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st June 2017. New Address: Ramside Hall Hotel Carrville Durham DH1 1TD. Previous address: Oak Newcastle Dean Street Newcastle upon Tyne NE1 1LF
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2017 to 30th November 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
8th January 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st July 2016 to 31st December 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th July 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th July 2015: 1.00 GBP
capital
|
|
CH01 |
On 14th July 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
|
NEWINC |
Incorporation
filed on: 6th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th July 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|