CS01 |
Confirmation statement with updates 2023/09/14
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/09/14
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 2nd, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/09/14
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 20th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/09/14
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 92 Whitton View Rothbury Morpeth NE65 7QN United Kingdom on 2020/01/28 to Woodstock Felton Morpeth Northumberland NE65 9HP
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/14
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/07/29
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/14
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/14
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 23rd, July 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/12/01
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2016/11/28 to 92 Whitton View Rothbury Morpeth NE65 7QN
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/14
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, October 2015
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/14
filed on: 29th, September 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2015/07/20
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/01/10 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/02/05
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Wynyard Business Park Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FB England on 2014/10/02 to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2014/09/28 to Wynyard Business Park Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FB
filed on: 28th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/14
filed on: 18th, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/18
capital
|
|
CH01 |
On 2014/08/15 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 2nd, October 2013
| resolution
|
Free Download
(35 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/14
filed on: 1st, October 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AP04 |
On 2013/09/25, company appointed a new person to the position of a secretary
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/13
filed on: 25th, September 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/12/19.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/14
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 14th, June 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/05/18.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/09/30
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/14
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/11/22.
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/11/22
filed on: 22nd, November 2010
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2010
| incorporation
|
Free Download
(22 pages)
|