AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Bede House 3 Belmont Business Park Durham DH1 1TW England on Mon, 20th Jun 2022 to 124 Acomb Road York YO24 4EY
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 20th May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 20th May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 22nd Dec 2021 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Dec 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rowlands House Portobello Road Portobello Trading Estate, Birtley Chester Le Street DH3 2RY England on Fri, 13th Mar 2020 to Bede House 3 Belmont Business Park Durham DH1 1TW
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 17th Dec 2018
filed on: 2nd, January 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, December 2018
| resolution
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, March 2018
| mortgage
|
Free Download
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 19th Jan 2017
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 69 Green Crescent Dudley Cramlington Northumberland NE23 7JS on Wed, 18th Jan 2017 to Rowlands House Portobello Road Portobello Trading Estate, Birtley Chester Le Street DH3 2RY
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 10th May 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 20th Apr 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 078376350001, created on Wed, 11th Feb 2015
filed on: 12th, February 2015
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Apr 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Sep 2013: 100.00 GBP
filed on: 26th, September 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Nov 2012 to Thu, 5th Apr 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Jun 2013 new director was appointed.
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Apr 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Nov 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 29th Aug 2012 new director was appointed.
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|