(CS01) Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Oct 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Oct 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Oct 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Oct 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Oct 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1st Floor, Packwood House Guild Street Stratford-upon-Avon CV37 6RP England on Tue, 22nd Jun 2021 to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Smiths Yard London SW18 4HR England on Fri, 5th Feb 2021 to 1st Floor, Packwood House Guild Street Stratford-upon-Avon CV37 6RP
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 16th Oct 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 62 Stuart Avenue Walton-on-Thames Surrey KT12 2AA on Fri, 4th Jan 2019 to 20 Smiths Yard London SW18 4HR
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O the Accounting Crew 85 Tottenham Court Road London W1T 4TQ England on Mon, 21st Sep 2015 to 62 Stuart Avenue Walton-on-Thames Surrey KT12 2AA
filed on: 21st, September 2015
| address
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 28th Feb 2015
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Oct 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Oct 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 3rd Jan 2014. Old Address: C/O the Accounting Crew Limited 43 Temple Row Birmingham West Midlands B2 5LS England
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sat, 28th Dec 2013. Old Address: C/O Zest Accountancy Ground Floor 1 Victoria Square Birmingham West Midlands B1 1BD United Kingdom
filed on: 28th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2013
| incorporation
|
|