AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 18th November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Howletts, 4 the Green Tredrizzick St. Minver Wadebridge Cornwall PL27 6PB England on 18th November 2021 to Higher Weaver Barn Trewiston Lane St. Minver Wadebridge Cornwall PL27 6PZ
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 29th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63 Medway Road London E3 5BX England on 29th April 2019 to Howletts, 4 the Green Tredrizzick St. Minver Wadebridge Cornwall PL27 6PB
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 29th April 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Cas Ltd, Suite 4 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU England at an unknown date to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Cas Ltd, Suite 4 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU at an unknown date
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 18th November 2015 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 4 70 Varden Street London E1 2JB on 20th January 2016 to 63 Medway Road London E3 5BX
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th March 2015: 10.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(8 pages)
|