AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 45 Pall Mall London SW1Y 5JG England on Tue, 28th Sep 2021 to The Stables 23B Lenten Street Alton Hampshire GU34 1HG
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Matrix House Basing View Basingstoke RG21 4DZ England on Tue, 19th Feb 2019 to 45 Pall Mall London SW1Y 5JG
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 4th Dec 2018: 100.00 GBP
filed on: 4th, December 2018
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 08/11/18
filed on: 22nd, November 2018
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, November 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, November 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 30th Jun 2018: 1300100.00 GBP
filed on: 17th, October 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 30th Sep 2017: 1000100.00 GBP
filed on: 17th, October 2018
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 30th Sep 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 30th Sep 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 30th Sep 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
filed on: 8th, June 2018
| accounts
|
Free Download
(48 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
filed on: 8th, June 2018
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/17
filed on: 8th, June 2018
| other
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor Matrix House Basing View Basingstoke Hampshire RG21 4DZ on Mon, 5th Mar 2018 to Matrix House Basing View Basingstoke RG21 4DZ
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
filed on: 14th, July 2017
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/16
filed on: 14th, July 2017
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 30th Sep 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
filed on: 14th, July 2017
| accounts
|
Free Download
(53 pages)
|
SH01 |
Capital declared on Tue, 31st Jan 2017: 850100.00 GBP
filed on: 3rd, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 31st Oct 2016: 750100.00 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 30th Sep 2016: 650100.00 GBP
filed on: 14th, December 2016
| capital
|
Free Download
(8 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 30th Sep 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/15
filed on: 15th, April 2016
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
filed on: 23rd, March 2016
| accounts
|
Free Download
(35 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
filed on: 23rd, March 2016
| other
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 30th Sep 2015: 250100.00 GBP
filed on: 5th, February 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Jan 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 5th Feb 2016: 500100.00 GBP
capital
|
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
filed on: 7th, September 2015
| accounts
|
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
filed on: 7th, September 2015
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 30th Sep 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/14
filed on: 8th, July 2015
| other
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Jan 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 250100.00 GBP
filed on: 19th, November 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jan 2015 to Tue, 30th Sep 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Jul 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Jul 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Jul 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Jul 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Jul 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 3rd Jul 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Jul 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from One Friar Street Reading Berkshire RG1 1DA on Wed, 16th Jul 2014 to 3Rd Floor Matrix House Basing View Basingstoke Hampshire RG21 4DZ
filed on: 16th, July 2014
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bla 2041 LIMITEDcertificate issued on 29/05/14
filed on: 29th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 21st May 2014 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2014
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|