AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control May 11, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 28, 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 Fryers Way Ossett WF5 9TJ. Change occurred on November 10, 2019. Company's previous address: 7 Rock House Way Ossett WF5 0BG England.
filed on: 10th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 6, 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Rock House Way Ossett WF5 0BG. Change occurred on May 22, 2018. Company's previous address: Business Central 2 Union Square Central Park Darlington County Durham DL1 1GL England.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to August 31, 2017 (was December 31, 2017).
filed on: 16th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 6, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 6, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 1, 2016 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Business Central 2 Union Square Central Park Darlington County Durham DL1 1GL. Change occurred on July 1, 2016. Company's previous address: Fusion Hive Technology Centre North Shore Road Stockton-on-Tees Cleveland TS18 2NB England.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 6, 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2016: 2.00 GBP
capital
|
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Fusion Hive Technology Centre North Shore Road Stockton-on-Tees Cleveland TS18 2NB. Change occurred on September 3, 2015. Company's previous address: Queensway House Queensway Middlesbrough Cleveland TS3 8TF.
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 6, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 14, 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 11, 2014: 2.00 GBP
capital
|
|
AP01 |
On October 1, 2009 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Queensway House Queensway Middlesbrough Cleveland TS3 8TF. Change occurred on September 11, 2014. Company's previous address: 7 Fairfield Terrace Ossett West Yorkshire WF5 0JF England.
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to August 31, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 27, 2014. Old Address: Ossett Business Centre 24 Prospect Road Ossett West Yorkshire WF5 8AE United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 14, 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 15, 2013. Old Address: 7 Fairfield Terrace Ossett Wakefield West Yorkshire WF5 0JF England
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 14, 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 14, 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 14, 2011 director's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2011 new director was appointed.
filed on: 16th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 14, 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 14, 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2009
| incorporation
|
Free Download
(8 pages)
|