AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/06/09
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/06/09
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/06/09
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 27th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/06/09
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/02/23
filed on: 23rd, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 14th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/06/09
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/12/16
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/12/16
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2018/12/16
filed on: 2nd, January 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, December 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 16th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/06/09
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 17th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/06/09
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 4th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/09
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/07/04
capital
|
|
AP01 |
New director appointment on 2016/03/24.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/09
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
AD01 |
Change of registered address from 24a Main Street Saltby Melton Mowbray Leicestershire LE14 4QW on 2015/02/02 to 87B Westgate Grantham Lincolnshire NG31 6LE
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/09
filed on: 28th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/09
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 10th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/09
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2011/08/25
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/09
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 6th, October 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/07/29 from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/06/09 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/09
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 15th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/06/23 with complete member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 12th, June 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, June 2008
| incorporation
|
Free Download
(18 pages)
|