CS01 |
Confirmation statement with no updates 3rd March 2024
filed on: 17th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 4th March 2021 secretary's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th March 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2020
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th March 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th February 2021. New Address: 4 Bridge Street Amble Morpeth Northumberland Bridge Street Amble Morpeth NE65 0DR. Previous address: 16 Bondgate without Alnwick Northumberland NE66 1PP
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
9th June 2020 - the day director's appointment was terminated
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th November 2015, no shareholders list
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th November 2014, no shareholders list
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 13th November 2013, no shareholders list
filed on: 12th, December 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
12th December 2013 - the day director's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
12th December 2013 - the day director's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
TM02 |
12th December 2013 - the day secretary's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 13th November 2012, no shareholders list
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 1a Old Manor House Northumberland Street Alnmouth Alnwick Northumberland NE66 2RJ England on 5th January 2012
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th November 2011, no shareholders list
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(11 pages)
|
TM01 |
24th May 2011 - the day director's appointment was terminated
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th November 2010, no shareholders list
filed on: 15th, December 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Seafield House 18 Northumberland Street Alnmouth Alnwick Northumberland NE66 2RJ United Kingdom on 14th December 2010
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 9th December 2010 director's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
13th December 2010 - the day secretary's appointment was terminated
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
13th December 2010 - the day director's appointment was terminated
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
13th December 2010 - the day director's appointment was terminated
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 13th December 2010
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 13th November 2009, no shareholders list
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 29th November 2009 secretary's details were changed
filed on: 29th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th November 2009 director's details were changed
filed on: 29th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th November 2009 director's details were changed
filed on: 29th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th November 2009 director's details were changed
filed on: 29th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th November 2009 director's details were changed
filed on: 29th, November 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 3rd, December 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, November 2008
| incorporation
|
Free Download
(21 pages)
|