CS01 |
Confirmation statement with updates Friday 15th December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073909020003, created on Monday 9th August 2021
filed on: 25th, August 2021
| mortgage
|
Free Download
(17 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 12th October 2018
filed on: 22nd, October 2018
| capital
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073909020002, created on Thursday 16th March 2017
filed on: 16th, March 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 15th December 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 29th September 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 29th September 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 28th September 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 29th September 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th October 2013
capital
|
|
AR01 |
Annual return made up to Saturday 29th September 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, September 2012
| mortgage
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 1st December 2011.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 29th September 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 24th October 2011 from Lyndum House 12 High Street Petersfield Hampshire GU32 3JG
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 10th October 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th January 2011.
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd November 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 19th November 2010
filed on: 23rd, November 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 23rd November 2010 from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 23rd November 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, September 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|