AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sat, 10th Mar 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 10th Mar 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 10th Mar 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 10th Mar 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Mar 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Pat Cottage High Brunton Wall Hexham Northumberland NE46 4EH England on Tue, 14th Oct 2014 to 1 Autumn Drive Staiths Southbanks Gateshead Tyne and Wear NE8 2BZ
filed on: 14th, October 2014
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089503360002, created on Fri, 5th Sep 2014
filed on: 26th, September 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 089503360001, created on Fri, 4th Jul 2014
filed on: 16th, July 2014
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(7 pages)
|