Confirmation statement. Statement with no updates. |
2023-05-02 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-23 |
View Report |
Address. New address: Kirkharle Hall Kirkharle Newcastle upon Tyne NE19 2PE. Change date: 2022-06-13. Old address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom. |
2022-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-06 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2020-01-23 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-03 |
View Report |
Persons with significant control. Psc name: Katharine Jean Anderson. Notification date: 2017-03-31. |
2018-05-02 |
View Report |
Persons with significant control. Psc name: John Philip Palmer Anderson. Notification date: 2017-03-31. |
2018-05-02 |
View Report |
Persons with significant control. Psc name: John Philip Palmer Anderson. Cessation date: 2017-03-31. |
2018-05-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-08 |
View Report |
Address. Change date: 2017-02-13. Old address: 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW. New address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ. |
2017-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-10 |
View Report |
Accounts. Accounts type total exemption full. |
2011-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-04 |
View Report |
Annual return. Legacy. |
2009-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-06 |
View Report |
Annual return. Legacy. |
2008-06-05 |
View Report |
Accounts. Accounts type total exemption full. |
2008-01-03 |
View Report |
Annual return. Legacy. |
2007-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2006-12-11 |
View Report |
Annual return. Legacy. |
2006-05-16 |
View Report |
Address. Description: Registered office changed on 13/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP. |
2005-06-13 |
View Report |
Officers. Description: New secretary appointed. |
2005-06-13 |
View Report |
Officers. Description: New director appointed. |
2005-06-13 |
View Report |
Accounts. Legacy. |
2005-06-10 |
View Report |
Officers. Description: Director resigned. |
2005-05-23 |
View Report |
Officers. Description: Secretary resigned. |
2005-05-23 |
View Report |
Incorporation. Incorporation company. |
2005-04-27 |
View Report |