CS01 |
Confirmation statement with no updates 2024/03/03
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/06
filed on: 6th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/03
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/06
filed on: 6th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/03
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/06
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/06
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/03
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/03
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/06
filed on: 5th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/03
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/06
filed on: 6th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/03
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Old Mill Blagdon Paignton Devon TQ3 3YB England on 2018/04/06 to 5 5 Carr Wood Gardens Calverley Leeds LS28 5UD
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/06
filed on: 6th, January 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/28
filed on: 28th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2017/03/03
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/06
filed on: 6th, February 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Carr Wood Gardens Calverley Pudsey West Yorkshire LS28 5UD England on 2016/06/03 to The Old Mill Blagdon Paignton Devon TQ3 3YB
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/03
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2009/10/01.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/04/06
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Town Gate Calverley Pudsey West Yorkshire LS28 5NF on 2015/08/04 to 5 Carr Wood Gardens Calverley Pudsey West Yorkshire LS28 5UD
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/03
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/04
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2014/04/06
filed on: 5th, January 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2014/04/06 from 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/03
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/17
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/11/18 from 133 Carr Rd Calverley Leeds LS28 5RT England
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/03
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/07/03
capital
|
|
AD01 |
Change of registered office on 2013/07/03 from 8 Warren Lane Dartington Hall Totnes Devon TQ9 6EG England
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2012/06/14 secretary's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/03
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 24th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/05/17 from 14 Town Gate Calverley Leeds Yorkshire LS28 5NF England
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/03
filed on: 17th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/01/01 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/03
filed on: 7th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 3rd, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/05/20 with complete member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2008
| incorporation
|
Free Download
(9 pages)
|