AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 17, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 2nd, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Sexton Farm Ipstones Edge Ipstones Stoke-on-Trent ST10 2LR. Change occurred on February 2, 2020. Company's previous address: Yew Tree House Farm Saverley Green Stoke-on-Trent Staffordshire ST11 9QX.
filed on: 2nd, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 13th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 2nd, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 5th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 22nd, March 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2010
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to January 17, 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 27th, October 2009
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2009
| gazette
|
Free Download
(1 page)
|
363s |
Period up to June 16, 2009 - Annual return with full member list
filed on: 16th, June 2009
| annual return
|
Free Download
(6 pages)
|
363(353) |
Registered office changed on 16/06/09; Location of register of members address changed
annual return
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 22nd, October 2008
| accounts
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, June 2007
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, June 2007
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed trade abc LIMITEDcertificate issued on 25/05/07
filed on: 25th, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed trade abc LIMITEDcertificate issued on 25/05/07
filed on: 25th, May 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 18, 2007 New secretary appointed;new director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 18, 2007 New secretary appointed;new director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 14, 2007 Director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 14, 2007 Director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(17 pages)
|