AA |
Micro company accounts made up to 30th April 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow Essex CM20 1YS England on 5th May 2023 to 1st Floor North Westgate House the High Harlow Essex CM20 1YS
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor North Westgate House the High Harlow Essex CM20 1YS England on 5th May 2023 to 1st Floor North Westgate House the High Harlow Essex CM20 1YS
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Joseph Hall Drive Tipton West Midlands DY4 9EF England on 3rd May 2023 to C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow Essex CM20 1YS
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 15th December 2022 secretary's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th December 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor North Westgate House the High Harlow CM20 1YS England on 15th December 2022 to 5 Joseph Hall Drive Tipton West Midlands DY4 9EF
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 21st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 27th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Joseph Hall Drive Tipton West Midlands DY4 9EF on 27th February 2018 to 1st Floor North Westgate House the High Harlow CM20 1YS
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 27th February 2018 secretary's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2nd May 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 1st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Joseph Hall Drive Tipton West Midlands DY4 9EF England on 19th May 2015 to 5 Joseph Hall Drive Tipton West Midlands DY4 9EF
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 80 Steven Drive Bilston WV14 8YS on 19th May 2015 to 5 Joseph Hall Drive Tipton West Midlands DY4 9EF
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th May 2014: 1000.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(25 pages)
|