CS01 |
Confirmation statement with updates Wednesday 2nd August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tuesday 22nd March 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd August 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 11th July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th July 2018.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 49 Dane Close Seaford BN25 1EB. Change occurred on Thursday 1st March 2018. Company's previous address: 22 Hazeldene Seaford East Sussex BN25 4NQ.
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 8th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th July 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2015 to Wednesday 30th September 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th April 2015 (was Saturday 31st October 2015).
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 12th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th April 2014, originally was Sunday 31st August 2014.
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 Hazeldene Seaford East Sussex BN25 4NQ. Change occurred on Sunday 10th August 2014. Company's previous address: 105 Whitehouse Road Billingham Cleveland TS22 5AT England.
filed on: 10th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 10th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 10th August 2014
capital
|
|
MR01 |
Registration of charge 066445500002, created on Friday 25th July 2014
filed on: 2nd, August 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 066445500001
filed on: 20th, June 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th July 2013
filed on: 14th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th July 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th July 2010
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 11th July 2010 director's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2008
filed on: 14th, May 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st August 2008, originally was Monday 31st August 2009.
filed on: 14th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 5th August 2009 - Annual return with full member list
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Thursday 25th September 2008 Appointment terminated secretary
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/09/2008 from lakeside house kingfisher way stockton on tees TS18 3NB
filed on: 25th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 25th September 2008 Director appointed
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/08/2009
filed on: 25th, September 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Thursday 25th September 2008 Appointment terminated director
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, September 2008
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed lakeside house (no 13) LIMITEDcertificate issued on 22/09/08
filed on: 20th, September 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2008
| incorporation
|
Free Download
(15 pages)
|