AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 25 Orion Way Tyne Tunnel Trading Estate North Shields NE29 7SN. Change occurred on Friday 16th July 2021. Company's previous address: 31 Grasmere Way Blyth Riverside Business Park Blyth NE24 4RR England.
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Grasmere Way Blyth Riverside Business Park Blyth NE24 4RR. Change occurred on Monday 15th July 2019. Company's previous address: 24 a Spencer Court Blyth Riverside Park Blyth Northumberland NE24 5TS.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 28th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 15th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 13th September 2013 from 18D Moorland Way Nelson Park Industrial Estate Cramlington Northumberland NE23 1WE England
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th March 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2013
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 31st October 2012
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, June 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 6th June 2012.
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 6th June 2012 from C/O Chewbz Ltd Unit 71 Basepoint Enterprise Centre Andersons Road Southampton Hampshire SO14 5FE United Kingdom
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 31st May 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 6th June 2012) of a secretary
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th June 2012
filed on: 4th, June 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 4th June 2012
filed on: 4th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th March 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 22nd March 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 22nd March 2011 secretary's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 11th February 2011 from 53 Priory Road Netley Abbey Southampton Hampshire SO31 5EN England
filed on: 11th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 11th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th March 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sunday 11th April 2010 secretary's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, March 2009
| incorporation
|
Free Download
(11 pages)
|