CS01 |
Confirmation statement with no updates 14th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th February 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 36 Whitfield Court Pity Me Durham DH1 5BT England on 31st August 2016 to 3 Birch Park Avenue Spennymoor DL16 6NU
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Whitfield Court Pity Me Durham DH1 5BT England on 7th May 2016 to 36 Whitfield Court Pity Me Durham DH1 5BT
filed on: 7th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 249 Cranbrook Road Ilford Essex IG1 4TG on 7th May 2016 to 36 Whitfield Court Pity Me Durham DH1 5BT
filed on: 7th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2016
filed on: 7th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th March 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 14th October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 14th October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 18th February 2014 secretary's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 14th February 2012 secretary's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 3rd February 2011 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st February 2011 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st February 2011 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st February 2011 secretary's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Warwick Road Stratford upon Avon CV37 6YW on 19th April 2010
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 8th April 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 8th April 2010 secretary's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th April 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
288b |
On 1st October 2009 Appointment terminated director
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 21st March 2009 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/2010 to 31/07/2009
filed on: 13th, March 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 20th February 2009 Director and secretary appointed
filed on: 20th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 20th February 2009 Director appointed
filed on: 20th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 20th February 2009 Director appointed
filed on: 20th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 6th February 2009 Appointment terminated director
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(17 pages)
|