AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 2, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 8th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 2, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 1, 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On March 1, 2022 secretary's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On March 1, 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 2, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 2, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 2, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 2, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 31, 2016: 50.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2015: 50.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, March 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 20, 2014 - 50.00 GBP
filed on: 20th, March 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 20th, March 2014
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2013
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to March 19, 2009 - Annual return with full member list
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, April 2008
| resolution
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2008 Secretary appointed
filed on: 15th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 10, 2008 Appointment terminated director
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 10, 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 10, 2008 Appointment terminated secretary
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 10, 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 4th, March 2008
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, February 2008
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed colourscreen teeside LIMITEDcertificate issued on 20/02/08
filed on: 20th, February 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(16 pages)
|