AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 17, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2020
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 9, 2019 director's details were changed
filed on: 31st, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 8, 2019 director's details were changed
filed on: 31st, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80 West View Barlby Road Selby North Yorkshire YO8 5BD England to 26 Armoury Road Selby YO8 4AY on August 31, 2019
filed on: 31st, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 17, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 17, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 1, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 80 West View Barlby Road Selby North Yorkshire YO8 5BD on March 13, 2017
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 17, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 15, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on May 14, 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2015 to March 31, 2015
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 17, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|