CS01 |
Confirmation statement with no updates 2023/07/03
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022/08/04
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/08/05. New Address: Unit 4 Quakers Coppice Crewe CW1 6FA. Previous address: International House Mosley Street Manchester M2 3HZ England
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/03
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2021/09/30 to 2022/03/31
filed on: 13th, June 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2021/10/27 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/11/22. New Address: International House Mosley Street Manchester M2 3HZ. Previous address: Unit 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/07/07
filed on: 7th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2021/07/03
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 063002910002 satisfaction in full.
filed on: 1st, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 1st, February 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/03
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/04/23.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/04/21 - the day director's appointment was terminated
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/03
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 25th, January 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 063002910002, created on 2018/07/31
filed on: 3rd, August 2018
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/03
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 19th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/03
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/03
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 26th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/07/03 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/07/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/03/31. New Address: Unit 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL. Previous address: 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL United Kingdom
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/31. New Address: Unit 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL. Previous address: Apex House, West End Frome Somerset BA11 3AS
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/03 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 29th, June 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
2013/11/11 - the day secretary's appointment was terminated
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/11/11 - the day director's appointment was terminated
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/07/03 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on 2013/07/11
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2012/09/30
filed on: 3rd, July 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2012/07/03 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/09/30
filed on: 3rd, July 2012
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2011/07/03 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 11th, July 2011
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2010/07/03 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/03 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2010/07/03 secretary's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2009/09/30
filed on: 22nd, March 2010
| accounts
|
Free Download
(21 pages)
|
225 |
Accounting reference date extended from 31/07/2009 to 30/09/2009
filed on: 29th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/07/06 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2008/07/31
filed on: 28th, March 2009
| accounts
|
Free Download
(23 pages)
|
363a |
Annual return up to 2008/07/15 with shareholders record
filed on: 15th, July 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, August 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, August 2007
| mortgage
|
Free Download
(5 pages)
|
88(2)R |
Alloted 99 shares on 2007/07/03. Value of each share 1 £, total number of shares: 100.
filed on: 6th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/08/06 New director appointed
filed on: 6th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/06 New director appointed
filed on: 6th, August 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/07/03. Value of each share 1 £, total number of shares: 100.
filed on: 6th, August 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(17 pages)
|