(AA) Micro company accounts made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 18th September 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th September 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th June 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 4th November 2014. New Address: C/O Ambrose & Co Accounting Solutions Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY. Previous address: C/O Ambrose & Co Accounting Solutions Victoria Bui C/O Ambrose & Co Accounting Solutions Victoria Building Victoria Road Middlesbrough TS1 3BA
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 25th June 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th June 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th June 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 71 Grisedale Crescent Egglescliffe Stockton on Tees TS16 9DT United Kingdom on 15th June 2014
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|