AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 26th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Conewood Fulbeck Morpeth NE61 3JU. Change occurred on Monday 29th November 2021. Company's previous address: 25 Mitchell Drive Ashington Northumberland NE63 9JT England.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 26th November 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th November 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 26th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Tuesday 28th February 2017. Originally it was Friday 30th September 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd September 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, November 2015
| resolution
|
Free Download
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 16th October 2015
filed on: 5th, November 2015
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 16th October 2015.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th October 2015.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Mitchell Drive Ashington Northumberland NE63 9JT. Change occurred on Friday 16th October 2015. Company's previous address: 25 Mitchell Drive Ashington NE63 9JJ United Kingdom.
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, September 2015
| incorporation
|
Free Download
(15 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|