AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 11th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st May 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st May 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 9th May 2017
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 12th June 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 17th July 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 18th June 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 18th June 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 2nd, April 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2012
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th May 2011: 100.00 GBP
filed on: 25th, November 2011
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed practice finance LIMITEDcertificate issued on 16/06/11
filed on: 16th, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 15th June 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period shortened from 31st May 2012 to 30th April 2012
filed on: 19th, May 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed sayersb LIMITEDcertificate issued on 18/05/11
filed on: 18th, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 17th May 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th May 2011
filed on: 16th, May 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 16th, May 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(17 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|