AA |
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 5th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th September 2021. New Address: 8 Simonside Drive Longframlington Morpeth NE65 8BQ. Previous address: 14 Lindale Drive Wombourne Sth Staffs WV5 8DZ
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th March 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th March 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th March 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th March 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th April 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th March 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th March 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th March 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th March 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 1st July 2009 with shareholders record
filed on: 1st, July 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 10th February 2009 with shareholders record
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
288a |
On 3rd May 2007 New secretary appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd May 2007 New secretary appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/04/07 from: c/o number crunchers 23 parkway close eastwood essex SS9 5RL
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/04/07 from: c/o number crunchers 23 parkway close eastwood essex SS9 5RL
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
288b |
On 29th March 2007 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 29th March 2007 Director resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 29th March 2007 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 29th March 2007 Director resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(14 pages)
|