AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 12th April 2022. New Address: Old Station House Powburn Alnwick Northumberland NE66 4HU. Previous address: K J Pittalis & Co Global House 303 Ballards Lane London N12 8NP
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 14th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 25th March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 14th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st March 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 14th March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 10th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 10th, December 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065345040006
filed on: 29th, May 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 14th March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 4.00 GBP
capital
|
|
MR01 |
Registration of charge 065345040005
filed on: 8th, March 2014
| mortgage
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 22nd November 2013: 4.00 GBP
filed on: 18th, December 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 14th March 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 14th March 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th March 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 14th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th March 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 14th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2nd December 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 15th, October 2009
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 15th, October 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 4th, July 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, July 2009
| mortgage
|
Free Download
(4 pages)
|
363a |
Annual return up to 8th June 2009 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, January 2009
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 28/02/2009
filed on: 4th, June 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, May 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On 30th April 2008 Secretary appointed
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 29th April 2008 Secretary appointed
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 29th April 2008 Appointment terminated secretary
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 28th April 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ
filed on: 24th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On 23rd April 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 22nd April 2008 Secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 22nd April 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 18th April 2008 Appointment terminated secretary
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 18th April 2008 Appointment terminated director
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, March 2008
| incorporation
|
Free Download
(13 pages)
|