CS01 |
Confirmation statement with no updates Mon, 25th Sep 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 16th Jun 2023. New Address: The Old Parsonage, 15-17 Main Street Barton Under Needwood Burton-on-Trent DE13 8AA. Previous address: 3 Sweeney Drive Tatenhill Burton on Trent Staffordshire DE13 9FP England
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 16th Jun 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Jun 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Sep 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Sep 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Oct 2019. New Address: 3 Sweeney Drive Tatenhill Burton on Trent Staffordshire DE13 9FP. Previous address: 29 Linton Road Rosliston Swadlincote DE12 8JD England
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Sep 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 31st Jul 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Sep 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sat, 18th Mar 2017. New Address: 29 Linton Road Rosliston Swadlincote DE12 8JD. Previous address: 19 Green Bank London N12 8AS
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 2nd, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Sep 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 8th Oct 2015: 2.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Tue, 30th Sep 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Sep 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 2.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Sep 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Sat, 6th Oct 2012. Old Address: Ash Lyndon Audit Ltd 19 Greenbank London N12 8AS
filed on: 6th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 25th Sep 2012 with full list of members
filed on: 6th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Sep 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Sep 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Sep 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Sep 2008
filed on: 6th, June 2009
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return up to Thu, 6th Nov 2008 with shareholders record
filed on: 6th, November 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2007
filed on: 1st, April 2008
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return up to Tue, 23rd Oct 2007 with shareholders record
filed on: 23rd, October 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 23rd Oct 2007 with shareholders record
filed on: 23rd, October 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On Thu, 12th Oct 2006 New director appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 12th Oct 2006 New secretary appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 12th Oct 2006 New director appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 12th Oct 2006 New secretary appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 2nd Oct 2006 Director resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 2nd Oct 2006 Director resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 2nd Oct 2006 Secretary resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 2nd Oct 2006 Secretary resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(6 pages)
|