CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 27, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 27, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 18, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 109 Ermine Way Arrington Cambridgeshire SG8 0AG. Change occurred on April 22, 2021. Company's previous address: Abbotsley House Barlings Lane Langworth Lincoln Lincolnshire LN3 5DF England.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On April 22, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 27, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 27, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 27, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 27, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 28, 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On September 26, 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Abbotsley House Barlings Lane Langworth Lincoln Lincolnshire LN3 5DF. Change occurred on March 9, 2016. Company's previous address: 81 Iris Crescent Lincoln Lincolnshire LN1 1BD.
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to September 13, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 5, 2014 director's details were changed
filed on: 5th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 16, 2014: 4.00 GBP
filed on: 16th, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 23, 2013 new director was appointed.
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2013
| incorporation
|
Free Download
(8 pages)
|