AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 14, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 25, 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 25, 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Prismatic House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX. Change occurred on September 17, 2018. Company's previous address: Ground Floor Victoria House Pearson Way Teesdale Stockton on Tees TS17 6PT.
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 3, 2014
filed on: 3rd, September 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 3rd, September 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wr financial LIMITEDcertificate issued on 03/09/14
filed on: 3rd, September 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wr employee benefits LIMITEDcertificate issued on 09/05/13
filed on: 9th, May 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, May 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed wr mortgages LIMITEDcertificate issued on 27/11/12
filed on: 27th, November 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2012
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|