AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2023
filed on: 23rd, October 2023
| confirmation statement
|
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)
|
CH01 |
On November 14, 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control November 27, 2019
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 27, 2019
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 12, 2019
filed on: 12th, December 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 21, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 21, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 21, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
CH03 |
On September 13, 2015 secretary's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 4, 2015: 200.00 GBP
capital
|
|
CH01 |
On September 13, 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 11, 2014: 200.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2010 to March 31, 2010
filed on: 27th, July 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 11, 2010. Old Address: 28 Duke Street Darlington Co. Durham DL3 7AQ England
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 21, 2009 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2009
filed on: 11th, March 2010
| annual return
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, March 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2008
| incorporation
|
Free Download
(12 pages)
|