(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 10, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2023 to March 31, 2023
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 10, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 10, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2019
filed on: 6th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 6, 2019 director's details were changed
filed on: 6th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to 26 Kestrel Drive Ashington Northumberland NE63 8JS on July 3, 2019
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to 26 Kestrel Drive Ashington Northumberland NE63 8JS on July 1, 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 11, 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 11, 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Kestrel Drive Ashington Northumberland NE63 8JS United Kingdom to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on July 1, 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 10, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 6, 2018
filed on: 6th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates June 10, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 7, 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on March 7, 2017
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 10, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 8, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on December 30, 2014
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 24, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 10, 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 10, 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 11, 2011. Old Address: the Foresters Arms Church Ave West Sleekburn Northumberland NE62 5XE England
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 10, 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(7 pages)
|