AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/14
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/14
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/04/14
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/04/14
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/06/24
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/15 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/14
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 5th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/14
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/04/19
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/19 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/14
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 6th, February 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/10/07
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/04/30
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/07/19 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/14
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015/10/23 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/23 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Runswick Drive East Shore Village Seaham SR7 7WR on 2015/08/26 to Thirkells Unit 3 Stobart Street Sheepfolds Ind Est Sunderland Tyne and Wear SR5 1BW
filed on: 26th, August 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/14
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/04/30
filed on: 9th, February 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015/02/02 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/14
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 15th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/14
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 14th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/14
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, October 2011
| mortgage
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/07/26
filed on: 12th, August 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/08/01.
filed on: 1st, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/04/27.
filed on: 27th, April 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/04/27
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, April 2011
| incorporation
|
Free Download
(26 pages)
|