AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 13, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 13, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 13, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 15, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 13, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 15, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 13, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2014: 1000.00 GBP
capital
|
|
AP01 |
On February 27, 2014 new director was appointed.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 20, 2013
filed on: 20th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, March 2013
| resolution
|
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 13, 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, December 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 13, 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 5, 2010 new director was appointed.
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 13, 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 29, 2010. Old Address: Suite 7, 3Rd Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG United Kingdom
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On April 28, 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 28, 2010 secretary's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2009 to March 31, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to July 9, 2009
filed on: 9th, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/05/2009 from 65 agincourt drive bingley west yorkshire BD16 3JZ united kingdom
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
288a |
On April 27, 2009 Secretary appointed
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 27, 2009 Appointment terminated secretary
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 8, 2009 Director appointed
filed on: 8th, March 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed nuke the fridge, LTDcertificate issued on 04/02/09
filed on: 3rd, February 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On October 20, 2008 Appointment terminated director
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On October 20, 2008 Appointment terminated secretary
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 20, 2008 Secretary appointed
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 20, 2008 Director appointed
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2008
| incorporation
|
Free Download
(15 pages)
|