AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Park View Farm Bothel Wigton Cumbria CA7 2HZ. Change occurred on Wednesday 11th May 2022. Company's previous address: Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP England.
filed on: 11th, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 5th May 2022 director's details were changed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd August 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 7th, May 2020
|
mortgage |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, May 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd August 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP. Change occurred on Friday 29th March 2019. Company's previous address: Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD.
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd August 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 4th, September 2017
|
mortgage |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd August 2015
filed on: 12th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd August 2014
filed on: 5th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th August 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd August 2013
filed on: 15th, August 2013
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, December 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 21st October 2011 director's details were changed
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd August 2012
filed on: 7th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd August 2011
filed on: 5th, August 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd August 2010
filed on: 27th, August 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, July 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Tuesday 25th August 2009 - Annual return with full member list
filed on: 25th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 7th, July 2009
|
accounts |
Free Download
(6 pages)
|
288b |
On Friday 3rd July 2009 Appointment terminated secretary
filed on: 3rd, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 4th, August 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Monday 4th August 2008 - Annual return with full member list
filed on: 4th, August 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Monday 6th August 2007 - Annual return with full member list
filed on: 6th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Monday 6th August 2007 - Annual return with full member list
filed on: 6th, August 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 19th, April 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 19th, April 2007
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Friday 11th August 2006 - Annual return with full member list
filed on: 11th, August 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to Friday 11th August 2006 - Annual return with full member list
filed on: 11th, August 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to Friday 11th August 2006 (Director's particulars changed)
|
annual return |
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 27th, April 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 27th, April 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/05 from: 146A pitmore road, allbrook eastleigh hampshire SO50 4LT
filed on: 31st, October 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/05 from: 146A pitmore road, allbrook eastleigh hampshire SO50 4LT
filed on: 31st, October 2005
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 31st, October 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 31st, October 2005
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, August 2005
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 3rd, August 2005
|
incorporation |
Free Download
(9 pages)
|