AA |
Micro company accounts made up to 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th April 2019. New Address: Unit 314 Highfield Plumbing & Heating Ltd. Henry Robson Way South Shields Tyne & Wear NE33 1RF. Previous address: 138 East Boldon Road Cleadon Sunderland Tyne & Wear SR6 7st England
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th August 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 12th February 2016. New Address: 138 East Boldon Road Cleadon Sunderland Tyne & Wear SR6 7st. Previous address: 38 Ascot Gardens South Shields Tyne and Wear NE34 0PX
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th August 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th August 2014
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th August 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th August 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 2nd March 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 97 Lumley Avenue South Shields Tyne & Wear NE34 7DL United Kingdom on 9th July 2013
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
TM02 |
8th July 2013 - the day secretary's appointment was terminated
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
8th July 2013 - the day director's appointment was terminated
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd March 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd March 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2010
| incorporation
|
Free Download
(24 pages)
|