(CS01) Confirmation statement with no updates 2024/01/17
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/08/31
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/01/17
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/01/02.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/08/31
filed on: 16th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/01/17
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 4th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/01/17
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/01/16
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 20th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/09/05
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/09/07
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 1st, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/09/07
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 16th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/09/07
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/08/27
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/09/01
filed on: 3rd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/09/01 director's details were changed
filed on: 3rd, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Caxton Court Burton-on-Trent Staffordshire DE14 3SH England on 2017/09/03 to 43 Noble Way Cheswick Green Solihull B90 4JF
filed on: 3rd, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/09/01
filed on: 3rd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/08/31
filed on: 3rd, September 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2017/03/13
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2017/03/13
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/12/19 director's details were changed
filed on: 31st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/12/19 director's details were changed
filed on: 31st, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O a Aumeer Flat 1, Clifton Court Oxford Street Grantham Lincolnshire NG31 6HB England on 2016/12/31 to 23 Caxton Court Burton-on-Trent Staffordshire DE14 3SH
filed on: 31st, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/12/19 director's details were changed
filed on: 31st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 31st, December 2016
| accounts
|
Free Download
(9 pages)
|
(CH03) On 2016/12/19 secretary's details were changed
filed on: 31st, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/27
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On 2016/08/09 secretary's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/08/09 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Arun Aumeer 111 Palatine House Olsen Rise Lincoln Lincolnshire LN24ZE United Kingdom on 2015/11/06 to C/O a Aumeer Flat 1, Clifton Court Oxford Street Grantham Lincolnshire NG31 6HB
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/10/28 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/10/28 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/08/28
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|