CS01 |
Confirmation statement with updates 2024/01/25
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 12th, January 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/01/25
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/04/09. New Address: Primrose Cottage St Michaels Court Fishpool Street St Albans Herts AL3 4SD. Previous address: 5 st Michael Court, Fishpool Street, St Albans Herts AL3 4SD
filed on: 9th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/25
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/01/25
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/01/25
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 9th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/01/25
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/01/25
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/01/25
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/01/17
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/14
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/14 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/01/14 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/01/14 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/01/14 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed cubeworx LIMITEDcertificate issued on 06/09/12
filed on: 6th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/09/02
change of name
|
|
AR01 |
Annual return drawn up to 2012/01/14 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 12th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/01/14 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/01/14 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 16th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/02/05 with shareholders record
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 6th, January 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2008
| incorporation
|
Free Download
(13 pages)
|