(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 30th Dec 2020. New Address: 111 Collingwood Court Washington NE37 3EF. Previous address: 1 Park Road Park Tower - Apt 111 Hartlepool TS24 7PT England
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 11th Jun 2020. New Address: 1 Park Road Park Tower - Apt 111 Hartlepool TS24 7PT. Previous address: 25 Viscount Avenue Ashton-Under-Lyne OL6 8ED England
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 10th May 2018. New Address: 25 Viscount Avenue Ashton-Under-Lyne OL6 8ED. Previous address: 49 Timperley Road Ashton-Under-Lyne Lancashire OL6 8SG
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Tue, 6th Jun 2017. New Address: 49 Timperley Road Ashton-Under-Lyne Lancashire OL6 8SG. Previous address: 178 York Road Hartlepool TS26 9EA
filed on: 6th, June 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 13th Feb 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 13th Feb 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Fri, 3rd Oct 2014 - the day director's appointment was terminated
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(25 pages)
|