(CS01) Confirmation statement with no updates December 21, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 9, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 24, 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 24, 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 25, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Stuart Hall & Co, Unit 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on December 5, 2018
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 27, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 19, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 27, 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 27, 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA to Stuart Hall & Co, Unit 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on May 18, 2017
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 1, 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 14, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 28, 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 14, 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2014
| incorporation
|
|