AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th June 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 13th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st October 2015 (was Thursday 31st March 2016).
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th June 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 17th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th June 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 20th December 2012 from C/O Ac Mole & Sons Riverside House Riverside Business Park Wylds Road Bridgewater Somerset TA6 4BH
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th June 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2011
filed on: 25th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 1st July 2010 from Peterley House Heathend Road Little Kingshill Great Missenden Bucks HP16 0EB
filed on: 1st, July 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th June 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 13th June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 8th, June 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Tuesday 30th June 2009 - Annual return with full member list
filed on: 30th, June 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 31/10/2009
filed on: 24th, November 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2008
| incorporation
|
Free Download
(20 pages)
|