CS01 |
Confirmation statement with no updates Sunday 15th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th October 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th October 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Monday 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 30th October 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th October 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Rosedale Street Sunderland SR1 3RW to 2 Bridgnorth Pharmacy Mill Street Bridgnorth WV15 5AL on Wednesday 30th August 2017
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 15th October 2015 with full list of members
filed on: 6th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 6th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2015 to Sunday 31st May 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 15th October 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 4th June 2014 from 1 York Apartments Martinet Road Thornaby Stockton-on-Tees Cleveland TS17 0AS
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 15th October 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th October 2013
capital
|
|
AD01 |
Change of registered office on Monday 17th December 2012 from 2 Audrey Grove Darlington County Durham DL1 4PD England
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, October 2012
| incorporation
|
Free Download
(8 pages)
|