CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX on November 4, 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 12, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 13, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 12, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 6, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on May 20, 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on May 18, 2015
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 12, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 12, 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 12, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 12, 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 12, 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 12, 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 20th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 15, 2009
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 23, 2008
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 3, 2008 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(3 pages)
|
288a |
On April 3, 2008 Secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 26th, March 2008
| resolution
|
Free Download
(1 page)
|
288b |
On March 26, 2008 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/2008 from lucrative investments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On March 26, 2008 Appointment terminated secretary
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed lucrative investments LIMITEDcertificate issued on 14/03/08
filed on: 12th, March 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(18 pages)
|