CS01 |
Confirmation statement with no updates Sunday 12th November 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th November 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th November 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th November 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP England to 11 the Morwoods Oadby Leics. LE2 5ED on Wednesday 24th May 2017
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 14th October 2016.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to The Apex Sheriffs Orchard Coventry CV1 3PP on Monday 22nd August 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 14th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 12th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 12th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|
AD01 |
Registered office address changed from 27 Old Glouceser Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on Saturday 11th October 2014
filed on: 11th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Glouceser Street London WC1N 3AX England to 27 Old Glouceser Street London WC1N 3AX on Wednesday 24th September 2014
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor Gateway House 4 Penman Way, Grove Park, Enderby, Leics. LE19 1SY to 27 Old Glouceser Street London WC1N 3AX on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Glouceser Street London WC1N 3AX on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2013
filed on: 10th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 12th November 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 21st November 2013
capital
|
|
CH01 |
On Saturday 12th October 2013 director's details were changed
filed on: 12th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 12th October 2013 from First Floor 4 Penman Way, Grove Park, Enderby, Leics. LE19 1SY England
filed on: 12th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th October 2013 from 11 the Morwoods Oadby Leicester LE2 5ED
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|