(AA) Micro company accounts made up to 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st May 2019 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th April 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 28th November 2018 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th November 2018
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 15th May 2017
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th May 2017 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th April 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2nd September 2015. New Address: 25 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG. Previous address: 3 West View Washington N37 2DT
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(TM01) 30th April 2015 - the day director's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) 30th April 2015 - the day director's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 31st May 2015 to 30th April 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
(NEWINC) Incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 1st May 2014: 100.00 GBP
capital
|
|