CS01 |
Confirmation statement with no updates September 8, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Parkfield Rank Pucklechurch Bristol BS16 9NR. Change occurred on September 13, 2017. Company's previous address: Ics Ltd Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU England.
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ics Ltd Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU. Change occurred on September 12, 2017. Company's previous address: Ics, Suite 4, 2 Mannin Way Lancaster LA1 3SU England.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ics, Suite 4, 2 Mannin Way Lancaster LA1 3SU. Change occurred on September 11, 2017. Company's previous address: Cas, Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 9, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Suite 4 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 9, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cas, Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU. Change occurred on January 23, 2015. Company's previous address: 2Nd Floor, St James House 9-15 St James Road Surbiton Surrey KT6 4QH.
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 22, 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 26, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 30, 2013 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 25, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2012
filed on: 21st, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 23, 2009 new director was appointed.
filed on: 23rd, November 2009
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: November 8, 2009) of a secretary
filed on: 8th, November 2009
| officers
|
Free Download
(3 pages)
|
288b |
On September 10, 2009 Appointment terminated secretary
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On September 10, 2009 Appointment terminated director
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2009
| incorporation
|
Free Download
(6 pages)
|