AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 30, 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On June 20, 2022 new director was appointed.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 94 Newbottle Street Houghton Le Spring DH4 4AJ. Change occurred on August 31, 2018. Company's previous address: Unit 1 Rydean Works South Street Newbottle Tyne & Wear DH4 4EH.
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed ellwood kitchens & ldm bathrooms LIMITEDcertificate issued on 16/10/14
filed on: 16th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on August 31, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2014
filed on: 7th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 21, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2012
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|