(AA) Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 12th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th January 2018. New Address: 10 Belford Close Sunderland SR2 7TY. Previous address: 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 9th January 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 9th January 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th January 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th January 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th December 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 19th January 2015. New Address: 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA. Previous address: 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA United Kingdom
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th January 2015. New Address: 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA. Previous address: 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th January 2015. New Address: 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA. Previous address: 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU United Kingdom
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 18th December 2013 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th March 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 26th March 2014
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st August 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 18th December 2012: 2.00 GBP
filed on: 15th, January 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(22 pages)
|