CS01 |
Confirmation statement with no updates 27th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 17th February 2023
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 27th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
AD02 |
Single Alternative Inspection Location changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England at an unknown date to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 31st July 2018 from 11th July 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 11th July 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 27th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from 22 Cheapside Spennymoor County Durham DL16 6DJ England at an unknown date to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 22 Cheapside Spennymoor County Durham DL16 6DJ at an unknown date
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 11th July 2017 from 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085068460003, created on 15th September 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
|
AP01 |
New director was appointed on 11th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085068460002, created on 11th July 2017
filed on: 13th, July 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 085068460001, created on 10th July 2017
filed on: 13th, July 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, May 2017
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, April 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th May 2016: 103.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD England at an unknown date to 22 Cheapside Spennymoor County Durham DL16 6DJ
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(8 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 st. James Gate Newcastle upon Tyne NE1 4AD at an unknown date
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 st. James Gate Newcastle upon Tyne NE1 4AD at an unknown date
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 st. James Gate Newcastle upon Tyne NE1 4AD at an unknown date
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 st. James Gate Newcastle upon Tyne NE1 4AD at an unknown date
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 7th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 10th May 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hagg Farm Whitworth Spennymoor Durham DL16 7QU England on 10th May 2013
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(30 pages)
|