CS01 |
Confirmation statement with updates 2023/03/14
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/03/14
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
140.00 GBP is the capital in company's statement on 2021/07/21
filed on: 28th, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
2021/07/16 - the day director's appointment was terminated
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/14
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/14
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/14
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084446020006, created on 2018/07/20
filed on: 1st, August 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084446020005, created on 2018/07/10
filed on: 12th, July 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/14
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/03/31
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/14
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 084446020002 satisfaction in full.
filed on: 24th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084446020001 satisfaction in full.
filed on: 24th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084446020003 satisfaction in full.
filed on: 24th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084446020004 satisfaction in full.
filed on: 24th, November 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/14 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2016/03/22 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084446020004, created on 2015/10/09
filed on: 20th, October 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 084446020003, created on 2015/10/13
filed on: 15th, October 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084446020002, created on 2015/09/14
filed on: 17th, September 2015
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/03/14 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on 2015/03/25
capital
|
|
MR01 |
Registration of charge 084446020001, created on 2015/01/09
filed on: 27th, January 2015
| mortgage
|
Free Download
(27 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on 2014/12/17
filed on: 16th, January 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/12.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014/01/22 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/01/22 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/03/30 - the day director's appointment was terminated
filed on: 30th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/14 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/19
capital
|
|
AP04 |
New secretary appointment on 2013/12/11
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/07 from 10 Sheerness Way Redcar Cleveland TS10 2RQ England
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/17.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/10/17 from 8 St John Street Manchester M3 4DU England
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/08/29 - the day director's appointment was terminated
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, March 2013
| incorporation
|
Free Download
(27 pages)
|