CS01 |
Confirmation statement with no updates January 31, 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 31, 2022
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On January 4, 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 4, 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 4, 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Beech House Norton Fitzwarren Taunton TA2 6QQ England to 2 Chartfield House Castle Street Taunton TA1 4AS on September 12, 2022
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 31, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 24, 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 11, 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 30, 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 66 Franks Avenue New Malden Surrey KT3 5DB to Beech House Norton Fitzwarren Taunton TA2 6QQ on December 1, 2016
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 30, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 30, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed eleven 10 LIMITEDcertificate issued on 24/09/14
filed on: 24th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 24, 2014
filed on: 24th, September 2014
| resolution
|
|
SH01 |
Capital declared on March 17, 2014: 200.00 GBP
filed on: 11th, April 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 30, 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 6, 2013 new director was appointed.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2012 to October 31, 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 30, 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(31 pages)
|