CS01 |
Confirmation statement with updates July 11, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 27, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 26, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on September 26, 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 26, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 26, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 27, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 2nd Floor 53 High Street Keynsham Bristol Somerset BS31 1DS on November 21, 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 13, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to June 30, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 17, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 17, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 13, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 13, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 20, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 13, 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 13, 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 30, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 13, 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 13, 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 13, 2010 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On July 2, 2010 secretary's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On July 2, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from September 30, 2009 to October 31, 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 13, 2009 with full list of members
filed on: 13th, November 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/2009 to 30/09/2009
filed on: 9th, September 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 28, 2008 Director appointed
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 28, 2008 Secretary appointed
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 16, 2008 Appointment terminated director
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2008
| incorporation
|
Free Download
(9 pages)
|