AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Oct 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st United Kingdom on Mon, 14th Aug 2023 to C/O Christian Douglass Accountants Limited the Old Stables Edenhall Penrith CA11 8st
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Christian Douglass Accountants Limited 14 Clifford Court Cooper Way Carlisle CA3 0JG England on Wed, 7th Jun 2023 to C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Oct 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Apr 2021 from Sat, 31st Oct 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Oct 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Oct 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 78 Mill Lane London NW6 1JZ on Thu, 13th Jun 2019 to C/O Christian Douglass Accountants Limited 14 Clifford Court Cooper Way Carlisle CA3 0JG
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Oct 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 8th Nov 2017: 2.00 GBP
filed on: 1st, November 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Nov 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 8th Nov 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Dec 2017
filed on: 8th, December 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 17th Oct 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Oct 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Nov 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Oct 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Oct 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Oct 2012
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Oct 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Oct 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 15th Oct 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Oct 2009
filed on: 18th, November 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2008
| incorporation
|
Free Download
(12 pages)
|