(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 5, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 5, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 5, 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 5, 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 5, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On August 9, 2019 new director was appointed.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 9, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 9, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 20, 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 20, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On October 20, 2017 secretary's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 9, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 9, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 23, 2015: 250.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 9, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On March 14, 2013 secretary's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 9, 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 14, 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 9, 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 9, 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: August 3, 2010
filed on: 3rd, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 9, 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 18, 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 2, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 2, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 15, 2010. Old Address: 49 Chapeltown Pudsey LS28 7RZ
filed on: 15th, January 2010
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 15th, January 2010
| accounts
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 19, 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 19, 2009 Director and secretary appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, March 2009
| incorporation
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, March 2009
| incorporation
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, March 2009
| resolution
|
Free Download
(6 pages)
|
(288b) On March 4, 2009 Appointment terminated director
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/03/2009 from 5 york terrace coach lane north shields tyne and wear NE29 0EF
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed anchor property services LIMITEDcertificate issued on 03/03/09
filed on: 3rd, March 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed xxw LIMITEDcertificate issued on 02/03/09
filed on: 27th, February 2009
| change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2009
| incorporation
|
Free Download
(9 pages)
|