CS01 |
Confirmation statement with updates March 14, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 16, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU. Change occurred at an unknown date. Company's previous address: West Orchard House Allendale Road Hexham Northumberland NE46 2DE England.
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 24, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to February 28, 2018 (was May 31, 2018).
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 29, 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 24, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 29, 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: West Orchard House Allendale Road Hexham Northumberland NE46 2DE.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On September 6, 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: West Orchard House Allendale Road Hexham Northumberland NE46 2DE.
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to March 24, 2014
filed on: 30th, April 2014
| document replacement
|
Free Download
(16 pages)
|
AP01 |
On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 24, 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on March 24, 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 5, 2013. Old Address: , the Bristol Office 2Nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY, United Kingdom
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 27, 2013. Old Address: , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 19th, March 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 29, 2012
filed on: 23rd, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2011
| incorporation
|
|