AD01 |
Registered office address changed from 68 Sandy Lane Billingham TS22 5BE England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on March 25, 2024
filed on: 25th, March 2024
| address
|
Free Download
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 8, 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(5 pages)
|
CH03 |
On October 9, 2019 secretary's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On October 9, 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to 68 Sandy Lane Billingham TS22 5BE on May 16, 2018
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 4, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 11, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 4, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 4, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 4, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 29, 2012. Old Address: 30 Bromborough Village Road Bromborough Wirral CH62 7ES
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 4, 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 4, 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 4, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 14, 2010. Old Address: 68 Sandy Lane Billingham Cleveland TS22 5BE
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/12/2008 from taxassist accountants taxassist house 35 mandale road thornaby stockton on tees cleveland TS17 6AD
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 7th, August 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 9, 2008
filed on: 9th, April 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/10/07 from: 95 wilton road suite 3 london SW1V 1BZ
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/10/07 from: 95 wilton road suite 3 london SW1V 1BZ
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
288b |
On April 27, 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 27, 2007 New secretary appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 27, 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 27, 2007 New secretary appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(14 pages)
|