(AA01) Current accounting reference period shortened from Mon, 30th Sep 2024 to Sun, 31st Mar 2024
filed on: 7th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 30th Sep 2023: 10001.00 GBP
filed on: 27th, October 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Jan 2022 - the day director's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 23rd, May 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 1st Jan 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 8th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Sep 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 24th Apr 2015 - the day director's appointment was terminated
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 13th Sep 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 11th Jun 2015. New Address: 132-134 Great Ancoats Street Manchester M4 6DE. Previous address: 3 Auckland Street Guisborough Cleveland TS14 6HT
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 14th Sep 2014 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
|
(AP01) On Sun, 14th Sep 2014 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
|
(TM01) Tue, 5th May 2015 - the day director's appointment was terminated
filed on: 5th, May 2015
| officers
|
Free Download
|
(TM01) Fri, 24th Apr 2015 - the day director's appointment was terminated
filed on: 24th, April 2015
| officers
|
Free Download
|
(AP01) On Fri, 24th Apr 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to Sat, 13th Sep 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 14th Sep 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 9th Jan 2014: 1.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 13th Sep 2012: 100.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 13th Sep 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(1 page)
|
(TM02) Mon, 11th Feb 2013 - the day secretary's appointment was terminated
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 11th Feb 2013. Old Address: 14 Warwick Court Durham DH1 3QA England
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Dec 2012 new director was appointed.
filed on: 1st, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 1st Dec 2012 - the day director's appointment was terminated
filed on: 1st, December 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Sun, 4th Nov 2012
filed on: 4th, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2012
| incorporation
|
|