CS01 |
Confirmation statement with no updates Sunday 23rd July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd July 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 081535050003 satisfaction in full.
filed on: 19th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081535050006, created on Thursday 12th September 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081535050007, created on Thursday 12th September 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Charge 081535050004 satisfaction in full.
filed on: 19th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081535050005, created on Thursday 1st August 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd July 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 081535050001 satisfaction in full.
filed on: 2nd, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 081535050002 satisfaction in full.
filed on: 2nd, June 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081535050004, created on Tuesday 30th May 2017
filed on: 31st, May 2017
| mortgage
|
Free Download
(10 pages)
|
AD01 |
New registered office address 32 Narrowgate Alnwick NE66 1JG. Change occurred on Thursday 11th May 2017. Company's previous address: 47-49 High Street Amble Morpeth Northumberland NE65 0LE.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081535050003, created on Tuesday 25th April 2017
filed on: 5th, May 2017
| mortgage
|
Free Download
(26 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
MR01 |
Registration of charge 081535050002, created on Friday 14th November 2014
filed on: 14th, May 2015
| mortgage
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081535050001, created on Thursday 30th October 2014
filed on: 11th, November 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd July 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Tuesday 1st October 2013
capital
|
|
NEWINC |
Company registration
filed on: 23rd, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|