AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 4th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th August 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2017
filed on: 21st, February 2019
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 15th December 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th August 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 28th February 2015 to 31st March 2014
filed on: 4th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd November 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 19th August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 28th February 2014 from 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd August 2013: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 29th July 2011
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 15th September 2010
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 11th, August 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed iris law firm LIMITEDcertificate issued on 11/08/10
filed on: 11th, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 23rd July 2010
change of name
|
|
NEWINC |
Incorporation
filed on: 19th, August 2009
| incorporation
|
Free Download
(12 pages)
|