CS01 |
Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Mon, 1st Feb 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Feb 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Feb 2021 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 6th, January 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076174330001, created on Fri, 14th Jul 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 076174330002, created on Fri, 14th Jul 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW on Mon, 22nd Aug 2016 to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 29th Apr 2014 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Apr 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 25th Oct 2014: 1080.00 GBP
filed on: 5th, December 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Apr 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England on Fri, 1st Aug 2014 to Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 10th Dec 2013. Old Address: 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th May 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Apr 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Apr 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 17th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2011
| incorporation
|
Free Download
(19 pages)
|