(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd October 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd October 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 22nd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 31st July 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 31st July 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 87 Station Road Ashington Northumberland NE63 8RS. Change occurred on Friday 3rd June 2016. Company's previous address: C/O Cj Leech & Co 88 Sheep Street Bicester Oxfordshire OX26 6LP.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 7th March 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 7th March 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd October 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd October 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 18th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd October 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 20th September 2012 from C/O Crompton Ward & Company 182 Worcester Road Bromsgrove Worcestershire B61 7AZ United Kingdom
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th September 2012
filed on: 6th, September 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th July 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(5 pages)
|
(SH03) Own shares purchase
filed on: 5th, January 2012
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 5th January 201299.00 GBP
filed on: 5th, January 2012
| capital
|
Free Download
(4 pages)
|
(CH01) On Thursday 22nd December 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 20th July 2011
filed on: 25th, November 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd October 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 25th November 2011
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 3rd August 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd August 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 3rd August 2011 secretary's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 3rd August 2011 from 88 Sheep Street Bicester Oxfordshire OX26 6LP England
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd February 2011.
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, October 2010
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|