CS01 |
Confirmation statement with no updates October 10, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 1, 2023 new director was appointed.
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 10, 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 20, 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 24th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 15, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 15, 2015: 100.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on October 15, 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 10, 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 10, 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 11, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on March 6, 2013. Old Address: 4 Oxford Street Nottingham NG1 5BH
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 10, 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 10, 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 10, 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 12th, July 2010
| accounts
|
Free Download
(7 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2009 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, January 2009
| incorporation
|
Free Download
(4 pages)
|
288a |
On December 30, 2008 Director appointed
filed on: 30th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 30, 2008 Secretary appointed
filed on: 30th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 29, 2008 Appointment terminated director
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/12/2008 from 5 york terrace coach lane north shields tyne and wear NE29 0EF
filed on: 29th, December 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed zzzx LIMITEDcertificate issued on 28/12/08
filed on: 27th, December 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2008
| incorporation
|
Free Download
(9 pages)
|