(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 6, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 20, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 30, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 15, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 8, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 1, 2017
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 25, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 28, 2017 - 1000.00 GBP
filed on: 1st, June 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 1st, June 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 4th, May 2017
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 15, 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 2, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD04) Registers new location: 2-3 st. Johns Street Stamford Lincolnshire PE9 2DA.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 2, 2015: 2000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) New sail address 2 - 3 St. Johns Street Stamford Lincolnshire PE9 2DA. Change occurred at an unknown date. Company's previous address: 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT England.
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On September 7, 2014 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 2 - 3 St. Johns Street Stamford Lincolnshire PE9 2DA.
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 15, 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Ruthlyn House 90 Lincoln Road Peterborough Cambs PE12SP England
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On September 14, 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 4, 2009. Old Address: 9a Broad Street Stamford PE9 1PY
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2009
| incorporation
|
Free Download
(18 pages)
|