(AA) Micro company accounts made up to 31st January 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 3rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit L6 Commerce Park Frome BA11 2FB United Kingdom on 14th February 2021 to Unit 13 Vallis Mills Trading Estate Robins Lane Frome BA11 3DT
filed on: 14th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 10th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st January 2018
filed on: 13th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 13th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 11th, September 2018
| restoration
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box 4385 08858363: Companies House Default Address Cardiff CF14 8LH on 11th September 2018 to Unit L6 Commerce Park Frome BA11 2FB
filed on: 11th, September 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd January 2017
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 23rd January 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(11 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dept 906 196 High Road Wood Green London N22 8HH on 15th March 2017 to Dept 906E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 4th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd January 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 5th February 2015: 1000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 5th, February 2015
| accounts
|
|
(NEWINC) Incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(11 pages)
|