AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 10th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2021 to September 29, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 14, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 14, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 14, 2015: 10.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU at an unknown date
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 14, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 15, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 27, 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 14, 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 14, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 14, 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 14, 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 31st, August 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 14, 2010
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 14, 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 31st, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 14th, May 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to August 19, 2009
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 30/09/2009
filed on: 28th, October 2008
| accounts
|
Free Download
(1 page)
|
288a |
On October 28, 2008 Director appointed
filed on: 28th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 28, 2008 Secretary appointed
filed on: 28th, October 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/10/2008 from 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On August 18, 2008 Appointment terminated secretary
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 18, 2008 Appointment terminated director
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2008
| incorporation
|
Free Download
(6 pages)
|