(AA) Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 24th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 11th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 28th October 2020
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 11th September 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 5th November 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Red Oaks Reacliffe Road Rudyard Leek Staffordshire ST13 8RS. Change occurred on Thursday 5th November 2020. Company's previous address: 3 Tabor Close Harlington Dunstable Bedfordshire LU5 6PF United Kingdom.
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 29th October 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 29th October 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th November 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 5th November 2020 secretary's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 5th November 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 11th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Saturday 1st October 2016
filed on: 21st, September 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 11th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 11th September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tuesday 7th June 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 3 Tabor Close Harlington Dunstable Bedfordshire LU5 6PF. Change occurred on Tuesday 7th June 2016. Company's previous address: 3 Tabor Close Harlington Dunstable LU5 6PF.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 7th June 2016 secretary's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 7th June 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed julia savage tax accountant LIMITEDcertificate issued on 05/02/16
filed on: 5th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Monday 1st February 2016.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st February 2016
filed on: 4th, February 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th September 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|
(NEWINC) Company registration
filed on: 11th, September 2014
| incorporation
|
Free Download
(8 pages)
|