AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 3rd July 2023. New Address: 46 Priestcrofts Marske-by-the-Sea Redcar TS11 7HP. Previous address: Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th April 2017. New Address: Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW. Previous address: 219 High Street Marske TS11 7LR
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th June 2016 with full list of members
filed on: 26th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th September 2016: 2.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th June 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 25th June 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 31st March 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, November 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 25th June 2013 with full list of members
filed on: 7th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th June 2012 with full list of members
filed on: 30th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
22nd August 2011 - the day secretary's appointment was terminated
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th June 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
21st August 2011 - the day secretary's appointment was terminated
filed on: 21st, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th June 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 25th June 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 7th August 2009 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 15th July 2009 Secretary appointed
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 15th, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2009
| incorporation
|
Free Download
(13 pages)
|
288b |
On 25th June 2009 Appointment terminated director
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 25th June 2009 Appointment terminated secretary
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|