AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 25, 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 4, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 4, 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 22, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE. Change occurred on September 14, 2018. Company's previous address: 17 High Street Berkhamsted Hertfordshire HP4 2BX England.
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 5, 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 5, 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 High Street Berkhamsted Hertfordshire HP4 2BX. Change occurred on September 5, 2018. Company's previous address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom.
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 22, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG. Change occurred on July 12, 2016. Company's previous address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On September 26, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed caroline nicholls LIMITEDcertificate issued on 18/11/14
filed on: 18th, November 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 18, 2014
filed on: 18th, November 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2013
| incorporation
|
Free Download
(30 pages)
|