(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 3, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 31, 2021
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 10, 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 3, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 10, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 36 First Floor Hanover Street Newcastle Staffordshire ST5 1AU England to First Floor 36 Hanover Street Newcastle Under Lyme Staffordshire ST5 1AU on December 3, 2020
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 3, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 3, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor 36 Hanover Street Newcastle Staffordshire ST5 1AU England to 36 First Floor Hanover Street Newcastle Staffordshire ST5 1AU on September 6, 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 King Street Newcastle Staffordshire ST5 1EL to First Floor 36 Hanover Street Newcastle Staffordshire ST5 1AU on September 5, 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 3, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 3, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: C/O C/O Dean Statham 29 King Street Newcastle Staffordshire ST5 1ER.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 3, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 19th, June 2015
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 29/05/15
filed on: 19th, June 2015
| insolvency
|
Free Download
(2 pages)
|
(SH19) Capital declared on June 19, 2015: 15000.00 GBP
filed on: 19th, June 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 3, 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 15, 2014: 35000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 3, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 20, 2013: 35000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on April 4, 2013. Old Address: Nviro House 31 Marsh Parade Newcastle Under Lyme Staffs ST5 1BT
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
(AD04) Register(s) moved to registered office address
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 3, 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 3, 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 17, 2011: 35000.00 GBP
filed on: 18th, May 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 3, 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 18, 2010: 25000.00 GBP
filed on: 30th, June 2010
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 28, 2010. Old Address: C/O Dean Statham Llp 29 King Street Newcastle-Under-Lyme Staffordshire ST5 1ER United Kingdom
filed on: 28th, January 2010
| address
|
Free Download
(2 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 3, 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on October 6, 2009: 10000.00 GBP
filed on: 11th, October 2009
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2009 to June 30, 2009
filed on: 11th, October 2009
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, July 2009
| resolution
|
Free Download
(1 page)
|
(288b) On July 3, 2009 Appointment terminated director
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 3, 2009 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On July 3, 2009 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2008
| incorporation
|
Free Download
(12 pages)
|