(CS01) Confirmation statement with no updates Mon, 5th Feb 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 15th, 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
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 18th, February 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 updates Tue, 5th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083890250002, created on Fri, 3rd Aug 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 083890250001, created on Thu, 19th Jul 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Wilson Street Dronfield Derbyshire S18 1SP on Tue, 23rd Feb 2016 to 79 Chesters Avenue Longbenton Newcastle upon Tyne NE12 8TX
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 28th Feb 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 9th Feb 2015: 100.00 GBP
capital
|
|
(CH03) On Wed, 1st Oct 2014 secretary's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Oct 2014 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 66 Hallowes Lane Dronfield Derbyshire S18 1st on Sun, 1st Feb 2015 to 22 Wilson Street Dronfield Derbyshire S18 1SP
filed on: 1st, February 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for the year ending on Fri, 28th Feb 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 16th Jun 2014. Old Address: 79 Chesters Avenue Newcastle upon Tyne NE12 8TX
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 16th Jun 2014. Old Address: 66 Hallowes Lane Dronfield Derbyshire S18 1st England
filed on: 16th, June 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(6 pages)
|
(CH03) On Fri, 8th Mar 2013 secretary's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 8th Mar 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Mar 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(24 pages)
|