CS01 |
Confirmation statement with no updates Tue, 16th Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 11th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Cas, Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU England at an unknown date to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Oct 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Oct 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 16th Aug 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Grove Road Market Lavington Wiltshire SN10 4DN on Fri, 18th Aug 2017 to Office 7, 35 - 37 Ludgate Hill London EC4M 7JN
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 11th Aug 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 18th Feb 2016: 2.00 GBP
capital
|
|
CH01 |
On Wed, 4th Nov 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bower House Old Park Devizes Wiltshire SN10 5JR on Mon, 16th Nov 2015 to 1 Grove Road Market Lavington Wiltshire SN10 4DN
filed on: 16th, November 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 16th Jan 2015 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Ca Solutions Ltd 2Nd Floor 9-15 St James Road St James House Surbiton Surrey KT6 4QH at an unknown date to Cas, Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 27th Jun 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jan 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Jan 2012
filed on: 22nd, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 7th Oct 2011 director's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 7th Oct 2011. Old Address: , 109a Columbia Road, London, E2 7RL
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Jan 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 19th Jan 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2010
filed on: 19th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Tue, 19th Jan 2010
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/2009 from, 2ND floor, st james house, 9-15 st james road, surbiton, surrey, KT6 4QH
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On Mon, 9th Mar 2009 Secretary appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 9th Mar 2009 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 20th Jan 2009 Appointment terminated secretary
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 20th Jan 2009 Appointment terminated director
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2009
| incorporation
|
Free Download
(6 pages)
|