AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 23rd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/08
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/08
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 2021/08/25
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/08
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/08
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Atholl Avenue Crewe CW2 6JH England on 2019/08/12 to 85 Lord Street Crewe CW2 7DL
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/08/01
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/08
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/01
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 128 , , , Wistaston Road Chesire Crewe CW2 7RQ England on 2018/11/21 to 34 Atholl Avenue Crewe CW2 6JH
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/08
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/06
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/08
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/31
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/08
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 25 Crossway Crewe CW1 4JW on 2016/02/04 to 128 , , , Wistaston Road Chesire Crewe CW2 7RQ
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/02/04 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/08
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/21
capital
|
|
AD01 |
Change of registered address from 108 Lower Adelaide Street Northampton NN2 6BB England on 2015/09/11 to 25 Crossway Crewe CW1 4JW
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 27th, May 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 14 Newcombe Road Northampton NN5 7AZ on 2015/02/27 to 108 Lower Adelaide Street Northampton NN2 6BB
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/04/30
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/08
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/05/07 from Flat 16 Orchard Court 129 Harlestone Road Northampton NN5 6AA England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2013/05/31
filed on: 9th, December 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 9th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/08
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP04 |
On 2013/04/29, company appointed a new person to the position of a secretary
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/04/22 from Flat 4 St Andrews Court 14 St Andrews Street Northampton NN1 2HH England
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/08
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/08 from 121 Penrhyn Road Northampton NN4 8EE England
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2011
| incorporation
|
Free Download
(22 pages)
|