CS01 |
Confirmation statement with updates 3rd January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st August 2023: 18.34 GBP
filed on: 9th, October 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, May 2023
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 3rd, May 2023
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 18th March 2023
filed on: 3rd, May 2023
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, May 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th April 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th April 2023: 18.19 GBP
filed on: 24th, April 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
15th October 2021 - the day director's appointment was terminated
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th October 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 20th January 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 16th January 2017. New Address: Troubleshooters Ltd 65/66 Broad Street Blaenavon Torfaen NP4 9NH. Previous address: , C/O Joshua Leigh & Co, Alpha House, 176a High Street, Barnet, Hertfordshire, EN5 5SZ
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th April 2015
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th April 2015
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th January 2016. New Address: C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ. Previous address: Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th April 2015: 16.66 GBP
filed on: 22nd, April 2015
| capital
|
Free Download
|
NEWINC |
Incorporation
filed on: 6th, January 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 6th January 2015: 10.00 GBP
capital
|
|