(CS01) Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Nov 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Nov 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 29th Jun 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 3rd Jul 2018. New Address: Fairwinds 1 Golden Ball Lane Pinkneys Green Maidenhead Berkshire SL6 6NW. Previous address: , Fields Farm Northwich Road, Antrobus, Northwich, Cheshire, CW9 6JB
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Nov 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 100.00 GBP
capital
|
|
(CH01) On Mon, 15th Sep 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Sep 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Aug 2014. New Address: Fields Farm Northwich Road Antrobus Northwich Cheshire CW9 6JB. Previous address: 15 Breer Street London SW6 3HE England
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 20th Jun 2014. Old Address: Orchard House Park Lane Reigate Surrey RH2 8JX
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(TM02) Fri, 20th Jun 2014 - the day secretary's appointment was terminated
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 22nd Jan 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Jan 2014 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 28th Nov 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 2nd Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 14th May 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th May 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 28th Nov 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 30th Nov 2012 to Sun, 30th Sep 2012
filed on: 22nd, December 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2011
| incorporation
|
Free Download
(28 pages)
|