AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 4, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 25, 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 25, 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, December 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, December 2017
| resolution
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Whitestones Seaham Grange Farm Stockton Road Seaham County Durham SR7 0PB. Change occurred on September 1, 2016. Company's previous address: Whitestones Seaham Grange Farm Stockton Road Seaham Tyne and Wear SR7 0PB.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, March 2016
| resolution
|
Free Download
(36 pages)
|
AP01 |
On February 24, 2016 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, March 2016
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 25, 2016: 100.00 GBP
filed on: 11th, March 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, March 2016
| resolution
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 9, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 6, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 25th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 1st, March 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2011
| incorporation
|
Free Download
(44 pages)
|