AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Office G14 Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom to 15 Apple Tree View Pegswood Morpeth Northumberland NE61 6FR on Wednesday 5th July 2023
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 4th July 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th July 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 20th September 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eastfield Farm Woodhorn Village Ashington Northumberland NE63 9YA to Office G14 Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on Wednesday 28th July 2021
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 26th July 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th July 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 26th July 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th April 2019
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 15th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 15th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 15th March 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
AD02 |
Location of register of charges has been changed from 14 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to C/O React Accountancy Ltd Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ at an unknown date
filed on: 23rd, April 2015
| address
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 10th November 2014.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 15th March 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
TM01 |
Director appointment termination date: Thursday 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(7 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 15th March 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2012
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|