PSC04 |
Change to a person with significant control January 11, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 5, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH. Change occurred on May 4, 2023. Company's previous address: 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ.
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
CH03 |
On November 17, 2017 secretary's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On November 17, 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 23, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 26, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 22, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, January 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(1 page)
|
CH03 |
On August 24, 2011 secretary's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 24, 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 21, 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 20, 2010. Old Address: Foxbury Cottage Lesbury Alnwick Northumberland NE66 3BA
filed on: 20th, September 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 17, 2010
filed on: 17th, September 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 17, 2010) of a secretary
filed on: 17th, September 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2009 to April 30, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 10/07/2009 from foxbury cottage lesbury alnwick northumberland NE66 3BA united kingdom
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to July 10, 2009 - Annual return with full member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2008
| incorporation
|
Free Download
(13 pages)
|