CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 19, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 22, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyneandwear NE30 1AY to Atlas House Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on September 22, 2015
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 6, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 19, 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 23, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 6, 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from August 31, 2011 to December 31, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 6, 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 29, 2010 new director was appointed.
filed on: 29th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 29, 2010 new director was appointed.
filed on: 29th, October 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 27th, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed potts print (uk) LIMITEDcertificate issued on 27/10/10
filed on: 27th, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on October 22, 2010 to change company name
change of name
|
|
TM01 |
Director appointment termination date: August 11, 2010
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2010
| incorporation
|
Free Download
(32 pages)
|