AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 10th, November 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
2023/07/05 - the day director's appointment was terminated
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/07/05
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/04/14
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
45.00 GBP is the capital in company's statement on 2023/03/23
filed on: 23rd, March 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2023/03/23
filed on: 23rd, March 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
96.00 GBP is the capital in company's statement on 2023/03/23
filed on: 23rd, March 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
86.00 GBP is the capital in company's statement on 2023/03/23
filed on: 23rd, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/06/08
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/04/21. New Address: Suite 8 57 High Street Ibstock Leicestershire LE67 6LH. Previous address: Suite B6 Swan House the Park Market Bosworth Nuneaton CV13 0LJ England
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/06/08
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/07/27
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/27
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/27 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/27 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020/07/27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/27
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/08
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/08
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/02/04. New Address: Suite B6 Swan House the Park Market Bosworth Nuneaton CV13 0LJ. Previous address: Holly House Farm Brascote Newbold Verdon Leicester LE9 9LE England
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/08
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 9th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/06/08
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2016/04/01
filed on: 15th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 14th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/31
filed on: 1st, November 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/30.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/17. New Address: Holly House Farm Brascote Newbold Verdon Leicester LE9 9LE. Previous address: Holly House Farm Brascote Newbold Verdon Leicester LE9 9LE England
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/08/17. New Address: Holly House Farm Brascote Newbold Verdon Leicester LE9 9LE. Previous address: 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed the accounting network LIMITEDcertificate issued on 16/06/16
filed on: 16th, June 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/08 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/06/10. New Address: 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ. Previous address: 43 Hornbeam Road Newbold Verdon Leicester LE9 9NT England
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2015
| incorporation
|
Free Download
(7 pages)
|