AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 26th Aug 2015: 2.00 GBP
capital
|
|
AD02 |
Single Alternative Inspection Location changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom at an unknown date to C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 17th Aug 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 47 Sheengate Mansions Upper Richmond Road West East Sheen London SW14 8QS on Wed, 11th Feb 2015 to Warcock Cottage the Long Causeway Blackshaw Head HX7 7JB
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 47 Sheengate Mansions Upper Richmond Road West East Sheen London SW14 8QS.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 26th Jun 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Aug 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Aug 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Tue, 24th Aug 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Aug 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 24th Aug 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 1st, September 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Sat, 12th Sep 2009 with complete member list
filed on: 12th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 5th Sep 2008 with complete member list
filed on: 5th, September 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 1st, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 10th Sep 2007 with complete member list
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 10th Sep 2007 with complete member list
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/06 from: 47 sheengate mansions upper richamond road west east sheen london SW14 8QS
filed on: 9th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/06 from: 47 sheengate mansions, upper richamond road west, east sheen, london SW14 8QS
filed on: 9th, October 2006
| address
|
Free Download
|
288c |
Director's particulars changed
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 1st Sep 2006 with complete member list
filed on: 1st, September 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/09/06 from: 56A dongola road tottenham london N17 6EE
filed on: 1st, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/06 from: 56A dongola road, tottenham, london, N17 6EE
filed on: 1st, September 2006
| address
|
Free Download
|
363a |
Annual return drawn up to Fri, 1st Sep 2006 with complete member list
filed on: 1st, September 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/09/05 from: ca solutions LIMITED 12 - 14 claremont road surbiton surrey KT6 4QU
filed on: 19th, September 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/05 from: ca solutions LIMITED, 12 - 14 claremont road, surbiton, surrey KT6 4QU
filed on: 19th, September 2005
| address
|
Free Download
|
288a |
On Mon, 19th Sep 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th Sep 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th Sep 2005 New secretary appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th Sep 2005 New secretary appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 2nd Sep 2005 Director resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 2nd Sep 2005 Secretary resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 2nd Sep 2005 Secretary resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 2nd Sep 2005 Director resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2005
| incorporation
|
Free Download
(6 pages)
|