CS01 |
Confirmation statement with no updates Thursday 7th September 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 4th March 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 4th March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 4th March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ger-Y-Nant Capel Dewi Aberystwyth SY23 3HT. Change occurred on Friday 4th March 2022. Company's previous address: 7 Lakeside Drive Norton Canes Cannock Staffordshire WS11 9RH.
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th November 2021
filed on: 22nd, November 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, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th November 2019
filed on: 25th, 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: 22nd, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th November 2018
filed on: 21st, 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: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th September 2015
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 30th November 2015. Originally it was Wednesday 30th September 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Lakeside Drive Norton Canes Cannock Staffordshire WS11 9RH. Change occurred on Monday 13th April 2015. Company's previous address: 66 Hollyhedge Lane Walsall West Midlands WS2 8PZ.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st April 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
AP03 |
Appointment (date: Wednesday 18th December 2013) of a secretary
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th September 2014, originally was Sunday 30th November 2014.
filed on: 5th, December 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2013
| incorporation
|
Free Download
(8 pages)
|