AD01 |
Change of registered address from Eshott Airfield Felton Morpeth NE65 9QJ England on 2024/02/17 to Office 35 Rotary Parkway Wansbeck Workspace Ashington NE63 8QZ
filed on: 17th, February 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/28
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/28
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/06/20
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/28
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/28
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/28
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/10/08
filed on: 8th, October 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/28
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/05/18
filed on: 28th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/28
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016/11/23 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/23 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/23 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Granary Mainsforth Ferryhill DL17 9AA England on 2016/11/22 to Eshott Airfield Felton Morpeth NE65 9QJ
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hanger 9 Fishburn Airfield West House Farm Ferryhill County Durham DL17 9DY on 2016/11/22 to The Granary Mainsforth Ferryhill DL17 9AA
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/11/10 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/28
filed on: 21st, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2016/05/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, December 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/02/01 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/02 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/28
filed on: 29th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/05/29
capital
|
|
CH01 |
On 2015/02/02 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Shires Court Boston Spa Wetherby LS23 6BD England on 2015/05/16 to Hanger 9 Fishburn Airfield West House Farm Ferryhill County Durham DL17 9DY
filed on: 16th, May 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/30 from 13 Market Place Masham Ripon North Yorkshire HG4 4DZ England
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/04/30.
filed on: 29th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/04/28
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|