CS01 |
Confirmation statement with no updates Thursday 27th April 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 4th January 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th April 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th April 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 19th May 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Frances Ville, Scotland Gate Choppington Northumberland NE62 5st to The Old Church Rooms Church Street Longframlington Morpeth Northumberland NE65 8DL on Monday 28th June 2021
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th April 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th April 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th April 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th April 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 27th April 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 27th April 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Sunday 30th November 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Sunday 27th April 2014 secretary's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 27th April 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 11 Rothbury Road Longframlington Morpeth Northumberland NE65 8HX United Kingdom to Corner House Longframlington Morpeth Northumberland NE65 8DX at an unknown date
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 27th April 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 27th April 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Monday 24th June 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 27th April 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2012
| gazette
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th November 2011 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 3 High Town Longframlington Morpeth Northumberland NE65 8BH United Kingdom
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 5th November 2011 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 5th November 2011 secretary's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 5th November 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 17th December 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th November 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 2nd December 2008
filed on: 2nd, December 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2007
| incorporation
|
Free Download
(15 pages)
|