AD01 |
Change of registered address from 26 Park Road Consett DH8 5EB England on 2022/08/10 to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
filed on: 10th, August 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 22nd, March 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2021/10/31
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/02
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/07
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020/10/26
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/26 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/07
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 21st, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/07
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/07
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/10/11
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Monkscroft Drive Hereford HR2 7XB England on 2017/10/11 to 26 Park Road Consett DH8 5EB
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/10/11
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 17th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/07
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/07
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/04
filed on: 3rd, March 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/14
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|