CS01 |
Confirmation statement with no updates April 11, 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 6th, November 2023
| accounts
|
Free Download
(27 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 6th, November 2023
| other
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, October 2023
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 14th, October 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 11, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control October 17, 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076000550001, created on June 25, 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control April 11, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 19, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 11, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2015
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 1 Bolam Business Park Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AL. Change occurred on November 5, 2015. Company's previous address: Unit 1 Bolam Business Park Bassington Drive Cramlington Northumberland NE23 8AD.
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 8, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 20, 2013 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to March 31, 2012
filed on: 8th, May 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 13, 2011 new director was appointed.
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2011 new director was appointed.
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2011
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2011
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|