(CS01) Confirmation statement with no updates Sun, 31st Mar 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Sep 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Sep 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 22nd May 2023. New Address: Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW. Previous address: 141 Englishcombe Lane Bath BA2 2EL United Kingdom
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 13th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Apr 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Apr 2020 to Wed, 30th Sep 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 27th Jan 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Jan 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 7th May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd May 2019. New Address: 141 Englishcombe Lane Bath BA2 2EL. Previous address: Ocl Accountancy 141 Englishcombe Lane Bath BA2 2EL England
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 7th May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 25th Apr 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 13th May 2019. New Address: Ocl Accountancy 141 Englishcombe Lane Bath BA2 2EL. Previous address: 2 Mannin Way Caton Road Lancaster LA1 3SU England
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Apr 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 14th Apr 2018
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Mar 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Mar 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 18th Mar 2019. New Address: 2 Mannin Way Caton Road Lancaster LA1 3SU. Previous address: 1st Floor North Westgate House Harlow CM20 1YS England
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 19th Feb 2019. New Address: 1st Floor North Westgate House Harlow CM20 1YS. Previous address: 2 Mannin Way Caton Road Lancaster Lancashire LA1 3SU England
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Feb 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 8th Sep 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 8th Jun 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: Wed, 25th May 2016. New Address: 2 Mannin Way Caton Road Lancaster Lancashire LA1 3SU. Previous address: C/O Ck Partnership Ltd 1 Old Court Mews 311 Chase Road London N14 6JS United Kingdom
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Apr 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Apr 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Wed, 15th Apr 2015: 100.00 GBP
capital
|
|