AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/01
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/06/01
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2021/06/10.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2021/06/10
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/01
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/01
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/05/18. New Address: C/O Abacus Business Consulting Thistledown Wendlebury Bicester OX25 2PE. Previous address: Coachmans Cottage Pole Lane Antrobus Northwich Cheshire CW9 6NN England
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/05/28
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/01
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2019/05/28 - the day director's appointment was terminated
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 9th, January 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/05/283.00 GBP
filed on: 24th, December 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/05/01
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/01
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/01
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
|
SH01 |
6.00 GBP is the capital in company's statement on 2015/08/18
filed on: 28th, September 2016
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/31
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/05/31.
filed on: 28th, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/01/05. New Address: Coachmans Cottage Pole Lane Antrobus Northwich Cheshire CW9 6NN. Previous address: C/O C/O Antrobus Capital Partners Equitable House 47 King William Street London EC4R 9AF
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/05/31
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/05/31, originally was 2014/11/30.
filed on: 5th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/31 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/03
capital
|
|
AR01 |
Annual return drawn up to 2014/07/31 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/01
capital
|
|
AP01 |
New director appointment on 2014/01/16.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/16 from C/O Abacus Business Consulting Limited Thistledown Wendlebury Bicester Oxfordshire OX25 2PE United Kingdom
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/01 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
2014/01/16 - the day director's appointment was terminated
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/16.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2013
| incorporation
|
Free Download
(54 pages)
|