CS01 |
Confirmation statement with no updates Tuesday 12th March 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 148 Viridian Square Aylesbury Buckinghamshire HP21 7FY England to 39 Ingram Avenue Aylesbury HP21 9DW on Tuesday 27th September 2022
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 12th March 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st April 2018
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th April 2018.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 11th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 13th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 206 Farndale Road Newcastle upon Tyne Tyne and Wear NE4 8TY to 148 Viridian Square Aylesbury Buckinghamshire HP21 7FY on Wednesday 4th May 2016
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st August 2014 to Saturday 28th February 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 13th March 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th March 2015
capital
|
|
AD01 |
Registered office address changed from C/O Vindhya 91 Tweed Street Hebburn Tyne and Wear NE31 1XW to 206 Farndale Road Newcastle upon Tyne Tyne and Wear NE4 8TY on Monday 11th August 2014
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 13th March 2014 with full list of members
filed on: 15th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 15th March 2013 director's details were changed
filed on: 15th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 13th March 2013 with full list of members
filed on: 7th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 1st February 2013 from #17 Hempstead Road Watford WD17 4LE United Kingdom
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2013 to Friday 31st August 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Sunday 12th August 2012 from 17 Kenilworth Court Hempstead Road Watford WD14 4LE United Kingdom
filed on: 12th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, March 2012
| incorporation
|
Free Download
(43 pages)
|