AD01 |
Registered office address changed from Kd Tower, Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-23
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-05-31
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-11-18
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-18
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-18
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-31
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-05
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-05
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-05
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 15th, August 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Sjd Accountancy Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Kd Tower, Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 2019-01-25
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 12th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-10-05
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-07-03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-03 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-05
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-05
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-05 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 14th, April 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-03-04 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-05 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-10-05 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 24th, July 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-01-03 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-05 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-12-05: 5.00 GBP
filed on: 26th, October 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 10th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-10-05 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-10-27 director's details were changed
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Lansbury Court Newcastle upon Tyne Tyne and Wear NE12 8RN United Kingdom on 2011-09-07
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-10-31 to 2011-11-30
filed on: 18th, November 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2010
| incorporation
|
Free Download
(43 pages)
|