AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 15th May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 24th May 2022. New Address: 54D Frome Road Bradford on Avon Wiltshire BA15 1LA. Previous address: David Reed Associates 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA United Kingdom
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 15th May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Nov 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 20th Nov 2019. New Address: David Reed Associates 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA. Previous address: 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 20th Nov 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 5th Mar 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 5th Mar 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 5th Mar 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 20th Oct 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Oct 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Oct 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Oct 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Oct 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 7th Oct 2013. Old Address: 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF United Kingdom
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Oct 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 4th Nov 2011. Old Address: 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF BA15 1XF United Kingdom
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 7th Oct 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed octobus LIMITEDcertificate issued on 19/10/10
filed on: 19th, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Sun, 10th Oct 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 19th, October 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 15th Oct 2010. Old Address: 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Oct 2010 new director was appointed.
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Oct 2011 to Thu, 31st Mar 2011
filed on: 15th, October 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Oct 2010 new director was appointed.
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 14th Oct 2010: 100.00 GBP
filed on: 15th, October 2010
| capital
|
Free Download
(3 pages)
|
TM01 |
Fri, 8th Oct 2010 - the day director's appointment was terminated
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2010
| incorporation
|
Free Download
(28 pages)
|