AA |
Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 10th November 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 16th September 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th September 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th November 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Doe House Farm Bradfield Dale Sheffield S6 6LE England to 44 Sorrel Crescent Wootton Northampton NN4 6FR on Wednesday 5th April 2017
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 5th April 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 15 Mount Pleasant Road Dartford DA1 1TD to Doe House Farm Bradfield Dale Sheffield S6 6LE on Monday 24th October 2016
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 21st October 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 10th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 10th November 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 28th January 2014 from 60 Turners Gardens Wootton Northampton NN4 6LZ
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 18th July 2013 director's details were changed
filed on: 30th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 10th November 2013 with full list of members
filed on: 30th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 30th November 2013
capital
|
|
AD01 |
Change of registered office on Thursday 18th July 2013 from C/O Frederick Ojigbani 15 Kenmere Road Welling Kent DA16 1PD England
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 10th November 2012 with full list of members
filed on: 10th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 23rd October 2012 from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 10th November 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st August 2011 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 1st August 2011 from 16 Achilles Close London Greater London SE1 5HE United Kingdom
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 23rd December 2010 director's details were changed
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 23rd December 2010 from 11 Gulson Road Coventry West Midlands CV1 2JH England
filed on: 23rd, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, November 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|