AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 12th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2020
filed on: 8th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th February 2020
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th February 2020
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 19th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 17th November 2016 director's details were changed
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th November 2016
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, November 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd December 2015
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th January 2015
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st April 2015
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 30th October 2015, company appointed a new person to the position of a secretary
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 25th November 2015, company appointed a new person to the position of a secretary
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th January 2015
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2015
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th November 2015
filed on: 25th, November 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st December 2014
filed on: 18th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2014
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th December 2014 director's details were changed
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th November 2014
filed on: 4th, December 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th July 2014
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Barracks Square Barracks Road Newcastle Staffordshire ST5 1LG on 4th December 2014 to Faircroft Mount Pleasant Newcastle Staffordshire ST5 1DP
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th November 2013
filed on: 5th, December 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 5th December 2013
filed on: 5th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 8th November 2012
filed on: 19th, November 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Dale Farm Ashley Market Drayton Shropshire TF9 4PW on 15th November 2012
filed on: 15th, November 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th November 2012
filed on: 14th, November 2012
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 21st, August 2012
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st March 2012 from 30th November 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2012
filed on: 22nd, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th November 2011
filed on: 20th, February 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 20th February 2012
filed on: 20th, February 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dale Farm Ashley Market Drayton Tf9 4W on 17th February 2012
filed on: 17th, February 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Barracks Square Barracks Road Newcastle Under Lyme Staffordshire ST5 1LG on 1st February 2012
filed on: 1st, February 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 113 Park Terrace Leycett Newcastle Under Lyme Staffordshire ST5 6AE on 12th October 2011
filed on: 12th, October 2011
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 20th January 2011
filed on: 20th, January 2011
|
address |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2010
|
incorporation |
Free Download
(49 pages)
|