AA |
Micro company accounts made up to 31st July 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th December 2021
filed on: 8th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 6th December 2021 director's details were changed
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th July 2021. New Address: C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR. Previous address: 17 st. Ann's Square Manchester M2 7PW
filed on: 17th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 5th August 2020 director's details were changed
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th January 2017
filed on: 26th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 6th January 2017 director's details were changed
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th September 2015 director's details were changed
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th July 2016
filed on: 2nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th July 2015 with full list of members
filed on: 27th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th July 2015: 5.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 22nd, April 2015
|
accounts |
|
CH01 |
On 23rd July 2014 director's details were changed
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd May 2014 director's details were changed
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th July 2014 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 5.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 6th, March 2014
|
accounts |
Free Download
(4 pages)
|
TM02 |
14th August 2013 - the day secretary's appointment was terminated
filed on: 14th, August 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th July 2013 with full list of members
filed on: 14th, August 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 26th July 2012 director's details were changed
filed on: 14th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th July 2012 director's details were changed
filed on: 14th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 16th, May 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 22nd October 2012
filed on: 22nd, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th July 2012 with full list of members
filed on: 23rd, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 27th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th July 2011 with full list of members
filed on: 17th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 19th, April 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 St James' Gate Newcastle Newcastle upon Tyne NE99 1YQ England on 24th January 2011
filed on: 24th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th July 2010 with full list of members
filed on: 23rd, August 2010
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th September 2009: 5.00 GBP
filed on: 20th, January 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 20th, January 2010
|
resolution |
Free Download
(11 pages)
|
MISC |
128 form rec'd
filed on: 20th, January 2010
|
miscellaneous |
Free Download
(2 pages)
|
TM01 |
25th November 2009 - the day director's appointment was terminated
filed on: 25th, November 2009
|
officers |
Free Download
(1 page)
|
TM01 |
25th November 2009 - the day director's appointment was terminated
filed on: 25th, November 2009
|
officers |
Free Download
(1 page)
|
288a |
On 10th September 2009 Director appointed
filed on: 10th, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On 10th September 2009 Director appointed
filed on: 10th, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, July 2009
|
incorporation |
Free Download
(21 pages)
|