AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 18th Apr 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Apr 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Cleadon Lea Cleadon Manor Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7TQ on Mon, 20th Feb 2017 to The Grange the Roundings Hertford Heath Hertford SG13 7PY
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 9th Feb 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Feb 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Feb 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Feb 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Feb 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Feb 2010
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return drawn up to Tue, 24th Feb 2009 with complete member list
filed on: 24th, February 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2008
| mortgage
|
Free Download
(5 pages)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 28th, February 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/08 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 9 shares on Mon, 11th Feb 2008. Value of each share 1 £, total number of shares: 10.
filed on: 21st, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on Mon, 11th Feb 2008. Value of each share 1 £, total number of shares: 10.
filed on: 21st, February 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/02/08 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
288a |
On Thu, 21st Feb 2008 New secretary appointed;new director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 21st Feb 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 21st Feb 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 21st Feb 2008 New secretary appointed;new director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 8th Feb 2008 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 8th Feb 2008 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 8th Feb 2008 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 8th Feb 2008 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(9 pages)
|