(CS01) Confirmation statement with no updates August 27, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2022 to July 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 27, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Ca Solutions Ltd Suite4, 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU England to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU at an unknown date
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 27, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 13, 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 13, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 13, 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 27, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 27, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 27, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 15 Oaklands Wood Hatfield AL10 8LU to 3 Lark Rise Hatfield AL10 8QZ on December 11, 2017
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 11, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 11, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 11, 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 11, 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 27, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 27, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 27, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AD02) Location of register of charges has been changed from 9-15 st. James Road 2nd Floor St James House Surbiton Surrey KT6 4QH United Kingdom to Ca Solutions Ltd Suite4, 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU at an unknown date
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 27, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 28, 2014: 10.00 GBP
capital
|
|
(TM02) Secretary appointment termination on June 26, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 27, 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 27, 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 27, 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on September 5, 2012
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 27, 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2011 to July 31, 2011
filed on: 9th, September 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2010
| incorporation
|
Free Download
(9 pages)
|