CS01 |
Confirmation statement with updates October 4, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 4, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 4, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 4, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 16, 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 16, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Sterling House Wavell Drive Rosehill Carlisle Cumbria CA1 2SA. Change occurred on May 7, 2020. Company's previous address: Unit 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW England.
filed on: 7th, May 2020
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, May 2020
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW. Change occurred on October 10, 2017. Company's previous address: St. Cuthbert's the Old Convent Burnfoot Wigton Cumbria CA7 9HU England.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address St. Cuthbert's the Old Convent Burnfoot Wigton Cumbria CA7 9HU. Change occurred on October 5, 2017. Company's previous address: Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 15, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 17, 2012. Old Address: Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2011
| incorporation
|
Free Download
(22 pages)
|