AA |
Accounts for a micro company for the period ending on 2023/09/30
filed on: 6th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/06
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 the Finches Newport PO30 5GU England on 2023/05/16 to 9 Willoughby Avenue Long Eaton Nottingham NG10 4JL
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/05/16 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/05/16
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/06
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Aberbechan Mill Aberbechan Newtown SY16 3AT Wales on 2022/09/20 to 11 the Finches Newport PO30 5GU
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/06
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 9th, February 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/06
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor Broomfield Road Chelmsford CM1 1SY England on 2020/07/03 to Aberbechan Mill Aberbechan Newtown SY16 3AT
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 7th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/06
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 1st, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/16
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 20th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/16
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Value Added Satellite Technologies Unit 61, Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ England on 2017/05/25 to 2nd Floor Broomfield Road Chelmsford CM1 1SY
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/16
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 2015/12/31 to C/O Value Added Satellite Technologies Unit 61, Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 2nd, December 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/16
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/09/24
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 10th, February 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/16
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/09/22
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 10th, February 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/16
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2012
| incorporation
|
Free Download
(22 pages)
|