AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 29, 2019 to March 31, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to April 29, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 16th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 16, 2016: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2013 to April 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on July 8, 2011. Old Address: Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to July 3, 2009 - Annual return with full member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(13 pages)
|