(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Oct 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on Fri, 18th Jan 2019 to 23 River View Drive Salford M7 1BG
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 21st Apr 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Sep 2016 new director was appointed.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 5th, February 2015
| accounts
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 18th Feb 2014 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 12th Aug 2013. Old Address: 3 Adam Road Coventry CV6 5GH England
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Feb 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 20th Feb 2013 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 20th Feb 2013. Old Address: Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 30th Sep 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Feb 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|