(CS01) Confirmation statement with no updates 3rd October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 1st February 2018. New Address: Forbes Watson Limited the Old Bakery Green Street Lytham St. Annes FY8 5LG. Previous address: Spectrum House Dunstable Road Redbourn St Albans Herts AL3 7PR
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 18th October 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th October 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 5th April 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th October 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087187250001
filed on: 16th, December 2013
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th November 2013: 2.00 GBP
filed on: 13th, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, October 2013
| incorporation
|
|