CS01 |
Confirmation statement with updates July 28, 2023
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 28, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 28, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 18, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 18, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 28, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 28, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 12, 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 28, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 141 Englishcombe Lane Bath BA2 2EL. Change occurred on June 14, 2018. Company's previous address: Ocl Accountancy 141 Englishcombe Lane Southdown Bath BA2 2EL.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 28, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on July 25, 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 4, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 28, 2013
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On May 28, 2013 new director was appointed.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 29, 2012 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2010
filed on: 6th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on January 1, 2010
filed on: 6th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to July 31, 2009 (was September 30, 2009).
filed on: 21st, April 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 20, 2010
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On January 20, 2010 new director was appointed.
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to August 21, 2009 - Annual return with full member list
filed on: 21st, August 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On April 15, 2009 Secretary appointed
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/2009 from fraser house peter street shepton mallet somerset BA4 5BL england
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On February 26, 2009 Appointment terminate, secretary
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2008
| incorporation
|
Free Download
(13 pages)
|