AA01 |
Previous accounting period shortened to 2023/03/22
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/28
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/03/23
filed on: 20th, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/03/24
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088903180003, created on 2022/07/15
filed on: 20th, July 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/04/28
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/31
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/25
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/31
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/03/26
filed on: 22nd, March 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020/08/20 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/31
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/27
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/03/28
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/31
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/29
filed on: 15th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/31
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2017/09/30 to 2018/03/31
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/09/30, originally was 2017/02/28.
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088903180002, created on 2016/10/28
filed on: 31st, October 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 088903180001, created on 2016/10/28
filed on: 31st, October 2016
| mortgage
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 2016/03/31 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/04/01 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/03/22.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/10/26 - the day director's appointment was terminated
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/26. New Address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/12 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|