AA |
Micro company accounts made up to 31st March 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Usworth Hall Washington Tyne and Wear NE37 3HJ England on 11th March 2020 to 7 Poppyfields Chester Le Street Co Durham DH2 2NA
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 19 Shearwater Whitburn Sunderland SR6 7SF on 16th September 2015 to 9 Usworth Hall Washington Tyne and Wear NE37 3HJ
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 14th September 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th September 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th April 2015
filed on: 21st, April 2015
| officers
|
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2014
filed on: 26th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th July 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd August 2013: 10 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2013 to 31st March 2013
filed on: 16th, May 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, May 2012
| incorporation
|
Free Download
(22 pages)
|