TM01 |
Director appointment termination date: October 17, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 17, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 20, 2023 new director was appointed.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 5, 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 21, 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 5, 2016: 26.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 21, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 27, 2015: 26.00 GBP
capital
|
|
CH03 |
On January 2, 2015 secretary's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On January 2, 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to C/O Mrs S Hopkins 70 Ashgrove Peasedown St. John Bath BA2 8EF on September 15, 2014
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 21, 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 21, 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(7 pages)
|
AAMD |
Revised accounts made up to December 31, 2011
filed on: 12th, October 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 21, 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 23, 2011. Old Address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 21, 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on December 2, 2010. Old Address: 70 Ashgrove, Peasedown St John Bath North East Somerset BA2 8EF United Kingdom
filed on: 2nd, December 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2011 to December 31, 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2010
| incorporation
|
Free Download
(41 pages)
|