CS01 |
Confirmation statement with no updates 2023/11/24
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 2nd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/24
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/24
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071424850008, created on 2021/09/30
filed on: 14th, October 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 071424850010, created on 2021/09/30
filed on: 14th, October 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 071424850011, created on 2021/09/30
filed on: 14th, October 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 071424850009, created on 2021/09/30
filed on: 14th, October 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 071424850007, created on 2021/09/30
filed on: 14th, October 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 071424850006, created on 2021/09/30
filed on: 12th, October 2021
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 071424850005, created on 2021/09/30
filed on: 11th, October 2021
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2020/11/24
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/11/24
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/24
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/02
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/02
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/02
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/02
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016/10/06 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/10/06 secretary's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 1st, April 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2016/02/02 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2015/10/31 secretary's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/10/31 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/31 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 10th, November 2015
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 10th, November 2015
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 10th, November 2015
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 10th, November 2015
| mortgage
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/08. New Address: Woodhead Farm Hedley Stocksfield Northumberland NE43 7SX. Previous address: Labourn Fell Farm Chopwell Newcastle on Tyne Tyne & Wear NE17 7AY
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/02 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/02/02 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 28th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/02/02 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 11th, January 2013
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 15th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/02/02 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, April 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 11th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/02/02 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/01/25 from West One Asama Court Newcastle Business Park Newcastle on Tyne Tyne & Wear NE4 7YD United Kingdom
filed on: 25th, January 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2010/12/31, originally was 2011/02/28.
filed on: 16th, February 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2010
| incorporation
|
Free Download
(23 pages)
|