CS01 |
Confirmation statement with no updates 25th October 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th November 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th January 2019. New Address: 9 Vinnetrow Business Park Vinnetrow Road Runcton Chichester PO20 1QH. Previous address: 5 Ladybridge Terrace Bridge Street Turvey Bedford MK43 8HB England
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd January 2019. New Address: 5 Ladybridge Terrace Bridge Street Turvey Bedford MK43 8HB. Previous address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st October 2013
filed on: 20th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th October 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th November 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2nd April 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th October 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th November 2013: 2.00 GBP
capital
|
|
SH01 |
Statement of Capital on 14th March 2013: 2.00 GBP
filed on: 14th, March 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
5th November 2012 - the day director's appointment was terminated
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, October 2012
| incorporation
|
Free Download
(35 pages)
|