AA |
Accounts for a micro company for the period ending on 2023/09/30
filed on: 16th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/20
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 8th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/20
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Oakridge House 75 College Road College Town Sandhurst Berkshire GU47 0RA England on 2022/10/11 to 6 Lavenham House 6 Honeysuckle Close Wynyard Billingham TS22 5UT
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Lavenham House 6 Honeysuckle Close Wynyard Billingham TS22 5UT United Kingdom on 2022/10/11 to Lavenham House 6 Honeysuckle Close Wynyard Billingham TS22 5UT
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 17th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/20
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/20
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/02/08 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/08
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 20th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/20
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Oakridge House 67 Meadowfield Burnhope Durham DH7 0EJ England on 2019/06/11 to Oakridge House 75 College Road College Town Sandhurst Berkshire GU47 0RA
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 16th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/20
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/14
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15a Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ on 2017/10/01 to Oakridge House 67 Meadowfield Burnhope Durham DH7 0EJ
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/14
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/09/30
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/14
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/19
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/09/30
filed on: 5th, June 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/09/30
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/14
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/14
capital
|
|
AP01 |
New director appointment on 2014/11/03.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/11/01
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/11/01 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/01.
filed on: 2nd, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 261 Bolton Road Bury Lancashire BL8 2NZ on 2014/10/24 to 15a Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/21
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/23
capital
|
|
AP01 |
New director appointment on 2014/10/22.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Cowley Ave Chertsey Surrey KT169JH England on 2014/10/22 to 261 Bolton Road Bury Lancashire BL8 2NZ
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/10/22
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, January 2014
| incorporation
|
Free Download
(36 pages)
|