CS01 |
Confirmation statement with no updates Friday 2nd February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th June 2022 to Friday 31st December 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd February 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th June 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2019 to Saturday 29th June 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 2nd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 9th March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 York Crescent Newton Hall Durham DH1 5PU to Portland House Belmont Business Park Durham DH1 1TW on Sunday 27th November 2016
filed on: 27th, November 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 9th November 2016
filed on: 9th, November 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 4th May 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 10th June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 10th June 2014 with full list of members
filed on: 20th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 20th July 2014
capital
|
|
CERTNM |
Company name changed laverick consulting LTDcertificate issued on 17/03/14
filed on: 17th, March 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 10th June 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Friday 13th September 2013
capital
|
|
CERTNM |
Company name changed young dragons LTDcertificate issued on 07/06/13
filed on: 7th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Tuesday 4th June 2013
change of name
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 10th June 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 10th June 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed smart dust LIMITEDcertificate issued on 14/01/11
filed on: 14th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 13th January 2011
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Thursday 10th June 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 21st December 2010
filed on: 21st, December 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed the venus project LTDcertificate issued on 20/12/10
filed on: 20th, December 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 17th December 2010
change of name
|
|
TM02 |
Secretary appointment termination on Friday 17th December 2010
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 7th, September 2010
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 28th July 2010
filed on: 28th, July 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 16th, July 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sales monster LTDcertificate issued on 10/12/09
filed on: 10th, December 2009
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, December 2009
| change of name
|
Free Download
(4 pages)
|
288b |
On Thursday 20th August 2009 Appointment terminated director
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 20th August 2009 Appointment terminated director
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 11th June 2009 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 11th June 2009 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 10th June 2009 Secretary appointed
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, June 2009
| incorporation
|
Free Download
(14 pages)
|