(CS01) Confirmation statement with no updates 10th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 25th March 2022. New Address: 8 Thornhill Road Ponteland Newcastle upon Tyne Northumberland NE20 9QA. Previous address: 24 Barnmead Road Barnmead Road Dagenham Essex RM9 5DU
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd April 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 3rd April 2016 with full list of members
filed on: 23rd, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd April 2016: 1000.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st July 2015
filed on: 23rd, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 3rd April 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 3rd April 2014 with full list of members
filed on: 5th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th May 2014: 1000.00 GBP
capital
|
|
(CH01) On 9th October 2012 director's details were changed
filed on: 5th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th April 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 30th November 2012 secretary's details were changed
filed on: 28th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2012 director's details were changed
filed on: 28th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Pindar Oaks Cottages Barnsley South Yorkshire S70 3QZ United Kingdom on 28th July 2013
filed on: 28th, July 2013
| address
|
Free Download
(1 page)
|
(TM01) 31st January 2013 - the day director's appointment was terminated
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) 31st January 2013 - the day director's appointment was terminated
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 20th, October 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 3rd April 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 19th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd April 2011 with full list of members
filed on: 1st, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd April 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 13th April 2009 with shareholders record
filed on: 13th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/04/2008 to 31/07/2008
filed on: 12th, January 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 1st September 2008 Director appointed
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 19th May 2008 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 15th May 2008 Appointment terminated director
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 24th April 2008 with shareholders record
filed on: 24th, April 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 10/04/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 10th, April 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 25th July 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 25th July 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 24th July 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 24th July 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(13 pages)
|