CS01 |
Confirmation statement with updates August 6, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 6, 2022
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP England to 44 Astley Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0DG on December 15, 2020
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 6, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 19, 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN England to 9 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on October 10, 2018
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, June 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On May 2, 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW England to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on May 13, 2016
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, March 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, March 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, March 2016
| resolution
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 10 Kingswood Road Cramlington Northumberland NE23 2XA to C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on March 15, 2016
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 20, 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 20, 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 2, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 20, 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2013 to March 31, 2013
filed on: 6th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 20, 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 20, 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 20, 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 20, 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 10th, May 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 3, 2009
filed on: 3rd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 12, 2008
filed on: 12th, September 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(13 pages)
|