(CS01) Confirmation statement with no updates 27th April 2024
filed on: 2nd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 16th, April 2024
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 18th October 2023: 105.00 GBP
filed on: 10th, April 2024
| capital
|
Free Download
(6 pages)
|
(CH01) On 10th July 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th June 2022
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th June 2022
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th June 2022
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st October 2021
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th April 2016
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th April 2016: 1.00 GBP
filed on: 25th, June 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th May 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 24th October 2014
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1st May 2015 to 38 Bridge Street Andover Hampshire SP10 1BW
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Denis Burke 20 Lancashire Villas Hatherden Andover Hampshire SP11 0HS at an unknown date
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th October 2014
filed on: 26th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th October 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6th October 2014 to C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, September 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 9th September 2014: 1.00 GBP
capital
|
|