(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 19, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 11, 2018
filed on: 11th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 12, 2017: 10000.00 GBP
filed on: 25th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 10, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed pure testing uk LIMITEDcertificate issued on 17/06/14
filed on: 17th, June 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 6th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 24th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 13, 2013 director's details were changed
filed on: 24th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On March 13, 2013 secretary's details were changed
filed on: 24th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 24, 2013
filed on: 24th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 3, 2012 new director was appointed.
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 3, 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 5, 2012. Old Address: Po Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 29, 2012. Old Address: Staines & Co Accountants 629 Foxhall Road Ipswich Suffolk IP3 8NE
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(7 pages)
|
(123) Nc inc already adjusted 01/05/08
filed on: 8th, May 2009
| capital
|
Free Download
(1 page)
|
(363a) Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, September 2008
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 4th, June 2008
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 10/04/2008 from 629 foxhall road ipswich suffolk IP3 8NE england
filed on: 10th, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/04/2008 from cba law beacon house white house road ipswich suffolk IP1 5PB
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to April 8, 2008 - Annual return with full member list
filed on: 8th, April 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(28 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(28 pages)
|