(CS01) Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 21st Jul 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Jul 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Feb 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Mar 2019 new director was appointed.
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Mar 2019 - the day director's appointment was terminated
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Wed, 19th Oct 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 6th Feb 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Oct 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 6th Feb 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 6th Feb 2015: 2.00 GBP
capital
|
|
(AP01) On Thu, 31st Jul 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 31st Jul 2014: 2.00 GBP
filed on: 12th, August 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 31st Jul 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 29th Jul 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 29th Jul 2014. New Address: P. Wilson & Co Carlton House, High Street Higham Ferrers NN10 8BW. Previous address: The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(20 pages)
|