CS01 |
Confirmation statement with no updates 2024-02-02
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 9th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-02-18
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-27
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-27
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-27
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 21st, April 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 70 Derby Street Leek ST13 5AJ. Change occurred on 2020-02-27. Company's previous address: 70 Pachacuti Ltd Derby Street Leek Staffordshire ST13 5AJ United Kingdom.
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 70 Pachacuti Ltd Derby Street Leek Staffordshire ST13 5AJ. Change occurred on 2019-12-24. Company's previous address: 70 70 Derby Street Leek Staffordshire ST13 5AJ United Kingdom.
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-12-20 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 70 70 Derby Street Leek Staffordshire ST13 5AJ. Change occurred on 2019-10-09. Company's previous address: 19 Dig Street Ashbourne Derbyshire DE6 1GF.
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-30
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-05-30: 85001.00 GBP
filed on: 30th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-27
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-08-31
filed on: 18th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-27
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-27
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-04-13 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-06 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-27
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-11: 85000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-27
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-04-06
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 2014-09-16: 85000.00 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 4th, September 2014
| resolution
|
|
CAP-SS |
Solvency Statement dated 22/08/14
filed on: 4th, September 2014
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, September 2014
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-27
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-10: 100000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 2012-08-31
filed on: 4th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-27
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 26th, January 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-05-15: 100000.00 GBP
filed on: 30th, August 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-27
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 2011-05-03
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-03
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-04-30 to 2012-08-31
filed on: 3rd, May 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2011
| incorporation
|
Free Download
(17 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Director's appointment was terminated on 2011-04-27
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|