AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 10th Dec 2022. New Address: Spring Cottage, 6 Combrook Combrook Warwick CV35 9HP. Previous address: 21 Rosefield Street Leamington Spa Warwickshire CV32 4HE England
filed on: 10th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Jan 2018
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Dec 2018
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th May 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 22nd Jan 2018 - the day director's appointment was terminated
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd Jan 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th May 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Jun 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Jun 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Jun 2017. New Address: 21 Rosefield Street Leamington Spa Warwickshire CV32 4HE. Previous address: 4 Home Close Eastcote Towcester Northants NN12 8NZ England
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 11th Jan 2017. New Address: 4 Home Close Eastcote Towcester Northants NN12 8NZ. Previous address: 4 Blofield Hall Hall Road Blofield Norwich NR13 4DD England
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th May 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Oct 2016
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Aug 2015. New Address: 4 Blofield Hall Hall Road Blofield Norwich NR13 4DD. Previous address: 4 Blofield Hall Hall Road Blofield Norwich Norfolk NR13 4DD England
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 28th May 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|