AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 15th Jan 2019. New Address: Flat 2 21 Grimstone Gardens Folkestone Kent CT20 2PU. Previous address: 40 Cherry Garden Avenue Folkestone CT19 5LF England
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Jan 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 15th Jan 2019 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Nov 2017. New Address: 40 Cherry Garden Avenue Folkestone CT19 5LF. Previous address: 6 Garner Close Chapel Park Newcastle upon Tyne Tyne & Wear NE5 1SQ
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 16th Aug 2017 - the day director's appointment was terminated
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Aug 2017 new director was appointed.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jul 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, April 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Jul 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st Aug 2014: 100.00 GBP
capital
|
|
TM02 |
Fri, 8th Nov 2013 - the day secretary's appointment was terminated
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 8th Nov 2013 - the day director's appointment was terminated
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Jul 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 30th Jul 2012 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Jul 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Jul 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, April 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 5th Apr 2011. Old Address: 4 Mason Street Brunswick Village Newcastle upon Tyne NE13 7EA
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Jul 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Jul 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 20th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 3rd Aug 2009 with shareholders record
filed on: 3rd, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 6th, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 29th Jul 2008 with shareholders record
filed on: 29th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 13th, May 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 30th Jul 2007 with shareholders record
filed on: 30th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 30th Jul 2007 with shareholders record
filed on: 30th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 31st, May 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 31st, May 2007
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 9th, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 9th, August 2006
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 9th, August 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 9th, August 2006
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return up to Fri, 4th Aug 2006 with shareholders record
filed on: 4th, August 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Fri, 4th Aug 2006 with shareholders record
filed on: 4th, August 2006
| annual return
|
Free Download
(7 pages)
|
288b |
On Wed, 19th Jul 2006 Secretary resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 19th Jul 2006 Secretary resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 19th Jul 2006 New secretary appointed
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 19th Jul 2006 New secretary appointed
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 11th Aug 2005 New secretary appointed;new director appointed
filed on: 11th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 11th Aug 2005 New secretary appointed;new director appointed
filed on: 11th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 11th Aug 2005 New director appointed
filed on: 11th, August 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Thu, 28th Jul 2005. Value of each share 1 £, total number of shares: 100.
filed on: 11th, August 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Thu, 11th Aug 2005 New director appointed
filed on: 11th, August 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Thu, 28th Jul 2005. Value of each share 1 £, total number of shares: 100.
filed on: 11th, August 2005
| capital
|
Free Download
(2 pages)
|
288b |
On Wed, 27th Jul 2005 Secretary resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 27th Jul 2005 Director resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 27th Jul 2005 Secretary resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 27th Jul 2005 Director resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2005
| incorporation
|
Free Download
(12 pages)
|