AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 the Spinney Washington NE38 8RY England to 47 Coldstream Ouston Chester Le Street DH2 1LH on February 14, 2022
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Croft Lodge Nags Fold Farm Pity Me Durham Tyne and Wear DH1 5RS to 7 the Spinney Washington NE38 8RY on February 10, 2022
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 9, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(7 pages)
|
AD02 |
Location of register of charges has been changed from C/O John Anderson Ltd 40 Frederick Street Sunderland Tyne and Wear SR1 1LN England to C/O Anderson & Murtha Accountants 4 st. Thomas Street Sunderland SR1 1NW at an unknown date
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 9, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 9, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 13, 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 9, 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 9, 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 9, 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 9, 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 9, 2009 with full list of members
filed on: 28th, November 2009
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 9, 2008 with full list of members
filed on: 7th, November 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 02/09/2009 from croft lodge nagg fold farm pity me durham DH1 5RS
filed on: 2nd, September 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 28, 2009 Secretary appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 28, 2009 Director appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 28, 2009 Director appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 27, 2009 Appointment terminated director
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On August 27, 2009 Appointment terminated secretary
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 27, 2009 Appointment terminated director
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/2009 from 7 the spinney washington tyne and wear NE38 8RY
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 13th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 13th, December 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 7th, December 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 7th, December 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 13, 2006
filed on: 13th, April 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 13, 2006
filed on: 13th, April 2006
| annual return
|
Free Download
(3 pages)
|
288b |
On March 7, 2005 Secretary resigned
filed on: 7th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 7, 2005 New director appointed
filed on: 7th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On March 7, 2005 Director resigned
filed on: 7th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 7, 2005 New secretary appointed;new director appointed
filed on: 7th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 7, 2005 New director appointed
filed on: 7th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 7, 2005 New director appointed
filed on: 7th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On March 7, 2005 Secretary resigned
filed on: 7th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On March 7, 2005 Director resigned
filed on: 7th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 7, 2005 New secretary appointed;new director appointed
filed on: 7th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 7, 2005 New director appointed
filed on: 7th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 7, 2005 New director appointed
filed on: 7th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 7, 2005 New director appointed
filed on: 7th, March 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/03/05 from: 40 frederick street sunderland tyne & wear SR1 1LN
filed on: 7th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/03/05 from: 40 frederick street sunderland tyne & wear SR1 1LN
filed on: 7th, March 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2005
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2005
| incorporation
|
Free Download
(11 pages)
|