CS01 |
Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 21st Apr 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 20th Apr 2022. New Address: Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE. Previous address: Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL United Kingdom
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 9th Sep 2021. New Address: Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL. Previous address: C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 21st Nov 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Tue, 21st Nov 2017 - the day director's appointment was terminated
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Nov 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Oct 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Oct 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Nov 2014. New Address: C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA. Previous address: 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 31st Oct 2014. New Address: 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England
filed on: 31st, October 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2013
| incorporation
|
|