AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On December 8, 2021 new director was appointed.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 24, 2021 secretary's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
CH03 |
On December 5, 2016 secretary's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On December 5, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 51 Blyth Way Laceby Grimsby N E Lincolnshire DN37 7FD. Change occurred on December 20, 2016. Company's previous address: 9 Garrick Lane New Waltham Grimsby N E Lincolnshire DN36 4WD.
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on November 2, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 2, 2015) of a secretary
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 15, 2015: 101.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On May 25, 2011 secretary's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 25, 2011. Old Address: 9 Garrick Lane New Waltham Grimsby N E Lincolnshire DN36 5WD United Kingdom
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On December 20, 2010 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 20, 2010 secretary's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 14, 2011. Old Address: Crowsons House, North End Crescent, Tetney Grimsby North East Lincolnshire DN36 5LZ
filed on: 14th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to June 1, 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 22nd, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to June 2, 2008 - Annual return with full member list
filed on: 2nd, June 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 24th, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 24th, October 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 19th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 19th, September 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to May 31, 2007 - Annual return with full member list
filed on: 31st, May 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/07 from: crowsons house, north end crescent, tetney grimsby north east lincolnshire DN36 5LZ
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/07 from: crowsons house, north end crescent, tetney grimsby north east lincolnshire DN36 5LZ
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to May 31, 2007 - Annual return with full member list
filed on: 31st, May 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/06 from: saffron station road north thoresby DN36 5QS
filed on: 21st, November 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/06 from: saffron station road north thoresby DN36 5QS
filed on: 21st, November 2006
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 16th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 16th, August 2006
| address
|
Free Download
(1 page)
|
288a |
On August 14, 2006 New secretary appointed
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 14, 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 14, 2006 New secretary appointed
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 14, 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 14, 2006 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 14, 2006 Director resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 14, 2006 Director resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 14, 2006 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, July 2006
| resolution
|
Free Download
(10 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, July 2006
| resolution
|
Free Download
(10 pages)
|
CERTNM |
Company name changed steven sprason chartered surveyo rs LIMITEDcertificate issued on 12/07/06
filed on: 12th, July 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed steven sprason chartered surveyo rs LIMITEDcertificate issued on 12/07/06
filed on: 12th, July 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2006
| incorporation
|
Free Download
(12 pages)
|