AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 148 Selden Lane Patching Worthing West Sussex BN13 3UL England on Wed, 9th May 2018 to Falcons Chanctonbury Close Washington Pulborough RH20 4AR
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Apr 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 28th Apr 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Pemberton Court Pemberton Avenue Ingatestone Essex CM4 0TQ on Mon, 16th May 2016 to 148 Selden Lane Patching Worthing West Sussex BN13 3UL
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 28th Apr 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 28th May 2014 new director was appointed.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 28th Apr 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 31st Jan 2014. Old Address: 169 Union Street Oldham Lancashire OL1 1TD United Kingdom
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 28th Apr 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Jan 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 28th Apr 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Fri, 4th Nov 2011, company appointed a new person to the position of a secretary
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Nov 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Nov 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Oct 2011
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Oct 2011
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 28th Oct 2011. Old Address: 35 the Gowans Sutton-on-the-Forest York YO61 1DL England
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 28th Apr 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Nov 2010
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Nov 2010
filed on: 5th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 29th Apr 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 7th May 2010 new director was appointed.
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 5th May 2010. Old Address: 5 Pemberton Court Pemberton Avenue Ingatestone Essex CM4 0TQ
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 30th Sep 2010
filed on: 5th, May 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th May 2010 new director was appointed.
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th May 2010 new director was appointed.
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 28th Apr 2010 secretary's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Apr 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 28th Apr 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 5th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 5th May 2009 with complete member list
filed on: 5th, May 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2008
| incorporation
|
Free Download
(24 pages)
|