AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 20, 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2020
filed on: 22nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 8, 2020 new director was appointed.
filed on: 22nd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2020
filed on: 22nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 17, 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2020
filed on: 22nd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 24, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 28, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 21, 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on October 17, 2014
filed on: 24th, October 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 19th, July 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to September 30, 2009 (was January 31, 2010).
filed on: 10th, March 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2009
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: March 3, 2010) of a secretary
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 3, 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2010
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 11, 2010
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 23, 2009. Old Address: Accountancy Solutions Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Nottinghamshire NG18 1QL
filed on: 23rd, December 2009
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/02/2009 from quality house 106 bowling back lane bradford BD4 8SX
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On December 18, 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On December 18, 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2008
| incorporation
|
Free Download
(18 pages)
|