AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 21st March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 21st March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 15th May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th March 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 9th February 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th June 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Ics, 2 Mannin Way Lancaster Lancs LA1 3SU. Change occurred at an unknown date. Company's previous address: Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU England.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ics, 2 Mannin Way Lancaster Lancs LA1 3SU. Change occurred on Friday 9th February 2018. Company's previous address: Cas, Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 4th February 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 4th February 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th July 2016
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 6th April 2015.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
New sail address Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU. Change occurred at an unknown date. Company's previous address: Ca Solutions Ltd St James House 9-15 St James Road Surbiton Surrey KT6 4QH United Kingdom.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Cas, Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU. Change occurred at an unknown date. Company's previous address: Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU England.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 26th March 2015
capital
|
|
AD01 |
New registered office address Cas, Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU. Change occurred on Tuesday 20th January 2015. Company's previous address: Ground Floor Flat 39 Highbury Hill London N5 1SU.
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th March 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th March 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 20th August 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 23rd August 2010 from , 5 Bowen Court, Highbury Grange, London, N5 2PE, England
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, March 2010
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|