CS01 |
Confirmation statement with no updates 2023/11/18
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/18
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/18
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2020/11/18
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/18
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/18
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/11/18
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/11/18
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2015/01/01 secretary's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/18
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/12/16
capital
|
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Hartland Drive Birtley Chester Le Street Co Durham DH3 2LZ on 2015/10/01 to Hazeldene Lucy Street Blaydon-on-Tyne Tyne and Wear NE21 5PU
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/18
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/29
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/18
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/18
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/18
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/18
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/18
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/12/16 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 13th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/11/21 with complete member list
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/11/20 Appointment terminated director
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 9th, April 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2007/03/21 with complete member list
filed on: 21st, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/03/21 with complete member list
filed on: 21st, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/03/31
filed on: 29th, January 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/03/31
filed on: 29th, January 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2005/12/31
filed on: 24th, July 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2005/12/31
filed on: 24th, July 2006
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/06 to 31/03/06
filed on: 24th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/06 to 31/03/06
filed on: 24th, July 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/06 from: 28 hartland drive springs estate birtley co durham DH3 2LZ
filed on: 24th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/06 from: 28 hartland drive springs estate birtley co durham DH3 2LZ
filed on: 24th, April 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed xamin desine LIMITEDcertificate issued on 18/04/06
filed on: 18th, April 2006
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed xamin desine LIMITEDcertificate issued on 18/04/06
filed on: 18th, April 2006
| change of name
|
Free Download
(3 pages)
|
363s |
Annual return drawn up to 2006/03/14 with complete member list
filed on: 14th, March 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2006/03/14 with complete member list
filed on: 14th, March 2006
| annual return
|
Free Download
(7 pages)
|
363(287) |
Secretary's particulars changed;director's particulars changed; Registered office changed on 14/03/06
annual return
|
|
NEWINC |
Company registration
filed on: 14th, December 2004
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2004
| incorporation
|
Free Download
(19 pages)
|