(CS01) Confirmation statement with no updates September 2, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Willowbrook Close Bedlington Northumberland NE22 7BU to 12 Ewart Drive Bedlington Northumberland NE22 6FB on September 7, 2021
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On August 27, 2021 director's details were changed
filed on: 5th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 27, 2021
filed on: 5th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 2, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 2, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(5 pages)
|
(MISC) Name correction - H20 heating solutions LIMITED - H2O heating solutions LIMITED
filed on: 1st, December 2015
| miscellaneous
|
Free Download
(1 page)
|
(CERTNM) Company name changed gas 4 u (N.E.) LIMITEDcertificate issued on 26/11/15
filed on: 26th, November 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, November 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 2, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 2, 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Blackhaugh Drive Seaton Delaval Whitley Bay Tyne and Wear NE25 0FF United Kingdom to 8 Willowbrook Close Bedlington Northumberland NE22 7BU on September 17, 2014
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On January 31, 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 2, 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 1, 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 2, 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2011
| incorporation
|
Free Download
(15 pages)
|