AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 19, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, January 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 16, 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 19, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control May 14, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 14, 2019 secretary's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 14, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 19, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 19, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 24, 2016: 100.00 GBP
capital
|
|
AD02 |
New sail address Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ. Change occurred at an unknown date. Company's previous address: Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ England.
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 19, 2015: 100.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 14th, October 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, October 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 27, 2013 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, August 2011
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to April 4, 2009 - Annual return with full member list
filed on: 4th, April 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to March 31, 2008 - Annual return with full member list
filed on: 31st, March 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On January 7, 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 7, 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(13 pages)
|