(CS01) Confirmation statement with updates February 5, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 5, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 5, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 5, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 17th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 5, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 12, 2019
filed on: 12th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 1, 2019: 11.00 GBP
filed on: 11th, March 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 1, 2019: 11.00 GBP
filed on: 11th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 5, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 3, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 3, 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 5, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 5, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 12, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 16th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on December 15, 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed scrumpy LIMITEDcertificate issued on 07/03/14
filed on: 7th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, March 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 10, 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed orwellcomp LIMITEDcertificate issued on 17/09/13
filed on: 17th, September 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, September 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return for the period up to February 5, 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(14 pages)
|
(288a) On February 13, 2009 Secretary appointed
filed on: 13th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On February 13, 2009 Director appointed
filed on: 13th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On February 13, 2009 Director appointed
filed on: 13th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/02/2009 from c/o john phillips & co unit 81 centaur court claydon business centre, great blakenham ipswich IP6 0NL united kingdom
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On February 9, 2009 Appointment terminated secretary
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/02/2009 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On February 9, 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(16 pages)
|