TM02 |
Wed, 24th Jan 2024 - the day secretary's appointment was terminated
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 30th May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 31st May 2022. New Address: 72 Nunnery Lane Darlington DL3 9PP. Previous address: 53 Knoll Avenue Darlington DL3 8PT England
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 30th May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Aug 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 28th Apr 2017
filed on: 30th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 22nd Jul 2019. New Address: 53 Knoll Avenue Darlington DL3 8PT. Previous address: 13 Kensington Gardens Haverfordwest Pembrokeshire SA61 2RL
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 22nd Jul 2019 secretary's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 21st Jul 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Jul 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, December 2017
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Fri, 18th Aug 2017
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Fri, 18th Aug 2017 - the day secretary's appointment was terminated
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 29th Dec 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Dec 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 16th Dec 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Dec 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Dec 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 6th Dec 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Dec 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 30th Mar 2010. Old Address: 6 Lodge Place Thunder Lane Norwich Norfolk NR7 0LA United Kingdom
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Dec 2009. Old Address: C/O David Shawyer & Co 6 Lodge Place Thunder Lane Norwich Norfolk NR7 0LA
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 19th, June 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/12/2009 to 31/03/2009
filed on: 3rd, December 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2008
| incorporation
|
Free Download
(19 pages)
|