CS01 |
Confirmation statement with no updates Wednesday 21st February 2024
filed on: 3rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 29th February 2024
filed on: 3rd, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 2nd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 3rd, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 3rd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 1st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Mill Vale Newcastle upon Tyne Tyne and Wear NE15 8HF. Change occurred on Tuesday 5th March 2019. Company's previous address: 132-134 Great Ancoats Street Manchester M4 6DE England.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st February 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 3rd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 5th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 132-134 Great Ancoats Street Manchester M4 6DE. Change occurred on Thursday 15th September 2016. Company's previous address: 5 Hayfield Court Auckley Doncaster South Yorkshire DN9 3LQ.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st February 2016
filed on: 5th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 5th, March 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st February 2014
filed on: 16th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 10th, November 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st June 2012 director's details were changed
filed on: 14th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st February 2013
filed on: 14th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Sunday 14th April 2013 from 5 Hayfield Court Auckley Doncaster South Yorkshire DN9 3LQ England
filed on: 14th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st June 2012 director's details were changed
filed on: 14th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Sunday 14th April 2013 from 2 Kemerton Close Calcot Reading RG31 7DG England
filed on: 14th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2012
| incorporation
|
Free Download
(25 pages)
|