CS01 |
Confirmation statement with updates 2024-01-24
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Sycamore Hebron Hill Morpeth Northumberland NE61 3DF United Kingdom to Victoria House Bondgate within Alnwick NE66 1TA on 2023-12-21
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 2nd, December 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2023-11-14
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-11-14
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-14
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-14
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-09-14
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oaklands Hebron Hill Morpeth Northumberland NE61 3DF England to The Sycamore Hebron Hill Morpeth Northumberland NE61 3DF on 2022-12-05
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 4th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 10th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-03-31
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-04-05 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-04
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-22
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-08
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 21st, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-03-31
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-02-07
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-31
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-03-18
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS England to Oaklands Hebron Hill Morpeth Northumberland NE61 3DF on 2019-03-05
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-07
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-07
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-07
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-07
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-07
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-07
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-07
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2018
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2018-03-29: 9.00 GBP
capital
|
|