AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 30, 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 12, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 4, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Rw Accounts Ltd 4 Arthur Street Oswestry Shropshire SY11 1JN England to 56 Willow Street Oswestry Shropshire SY11 1AD on June 29, 2017
filed on: 29th, June 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 13, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 13, 2015 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 9, 2015 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Church Road Northenden Manchester M22 4NN to C/O Rw Accounts Ltd 4 Arthur Street Oswestry Shropshire SY11 1JN on February 9, 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 13, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 17, 2014: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: July 19, 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 23, 2014 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 13, 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 13, 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 13, 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 13, 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 13, 2011. Old Address: 31 Church Road Manchester M22 4NN United Kingdom
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2010
| incorporation
|
Free Download
(20 pages)
|