CS01 |
Confirmation statement with no updates 2024/03/18
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/18
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/18
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/18
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 11th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/18
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/16
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 21st, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/16
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/16
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 16th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 56 Brookside Collingham Wetherby West Yorkshire LS22 5AN England on 2017/05/03 to 23 Owington Grove Billingham TS23 3LX
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/16
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/16
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/16
capital
|
|
CH01 |
On 2015/10/15 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/10/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(10 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, December 2015
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/10/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return up to 2015/10/15
filed on: 22nd, December 2015
| annual return
|
Free Download
(19 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/22
capital
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Owington Grove Billingham Cleveland TS23 3LX on 2015/06/19 to 56 Brookside Collingham Wetherby West Yorkshire LS22 5AN
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/15
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/15
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/28
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/05/21
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/10/20 from 51 Tallon Road Hutton Brentwood CM13 1TG England
filed on: 20th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, October 2012
| incorporation
|
Free Download
(25 pages)
|