AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 15th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/01/21. New Address: Suite a, 82 James Carter Road Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Previous address: 4 Tulip Grove Newcastle ST5 0SH England
filed on: 21st, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/04
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/12/08. New Address: 4 Tulip Grove Newcastle ST5 0SH. Previous address: Office 3, Copthall House King Street Newcastle ST5 1EL England
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/04
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/01/13. New Address: Office 3, Copthall House King Street Newcastle ST5 1EL. Previous address: 61 Bridge Street Kington HR5 3DJ United Kingdom
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 17th, September 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/27 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/27
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/26
filed on: 26th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/06/23
filed on: 23rd, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2020/12/04
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/01/20. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 3 Copthall House King Street Newcastle ST5 1EL England
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 12th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/04
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/20. New Address: 3 Copthall House King Street Newcastle ST5 1EL. Previous address: 106 Stanier Street Newcastle Staffordshire ST5 2SU
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/04
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/04
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/04
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 17th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/04 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/12/04 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on 2014/05/28 from 62 Broad Street Newcastle Staffordshire ST5 2BL
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/04 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/12/04 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 15th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/12/04 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 30th, August 2011
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on 2011/03/14 from Office 4 Enterprise House Moorland Road Stoke on Trent Staffs ST6 1JQ
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/04 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 17th, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2009/12/04 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/02/01 from Office 10 Enterprise House Burselm Enterprise Centre Moorland Road Stoke on Trent Staffordshire ST6 1JQ
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/02/01 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/02/01 secretary's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2008
| incorporation
|
Free Download
(12 pages)
|