(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 20, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 20, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 31, 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 20, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 31, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(CH03) On March 27, 2012 secretary's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA. Change occurred on March 22, 2017. Company's previous address: 71a High Street Yarm Stockton on Tees TS15 9BG England.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 20, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 71a High Street Yarm Stockton on Tees TS15 9BG. Change occurred on March 22, 2016. Company's previous address: The Old Offices Urlay Nook Road Eaglescliffe Stockton on Tees Tsi5 0La.
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(195 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 2, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(6 pages)
|
(CH03) On March 27, 2012 secretary's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Oakland House 40 Victoria Road Hartlepool TS268DD England
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) On January 9, 2012 new director was appointed.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 20, 2011
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on August 1, 2010: 1.00 GBP
filed on: 9th, September 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On September 9, 2010 new director was appointed.
filed on: 9th, September 2010
| officers
|
Free Download
(3 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 16th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 16th, December 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 24th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On July 28, 2009 Secretary appointed
filed on: 28th, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/07/2009 from 27 holywell row london EC2A 4JB
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(288b) On July 23, 2009 Appointment terminated director
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 23, 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On July 23, 2009 Appointment terminated secretary
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2008
| incorporation
|
Free Download
(12 pages)
|