AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 16, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2021: 3.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lasyard House Lasyard House Underhill Street Bridgnorth Shropshire WV16 4BB. Change occurred on February 5, 2019. Company's previous address: Apartment B102 5 Union Square London SW8 5AF England.
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Apartment B102 5 Union Square London SW8 5AF. Change occurred on January 12, 2018. Company's previous address: Lasyard House Underhill Street Bridgnorth WV16 4BB England.
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 16, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 15, 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 16, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Lasyard House Underhill Street Bridgnorth WV16 4BB. Change occurred on September 22, 2016. Company's previous address: Capital House 272 Manchester Road Droylsden Manchester M43 6PW.
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 9, 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2010
| incorporation
|
Free Download
(34 pages)
|