(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CH03) On Fri, 29th Oct 2021 secretary's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 3rd Apr 2020. New Address: The Yard Tradecroft Industrial Estate Wide Street Portland Dorset DT5 2LN. Previous address: 4 C/O Acer Accountancy Ltd 4 Queen Street Bath Somerset BA1 1HE England
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 063182430001, created on Wed, 30th Oct 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 4th Feb 2019. New Address: 4 C/O Acer Accountancy Ltd 4 Queen Street Bath Somerset BA1 1HE. Previous address: 1 C/O Acer Accountancy Ltd 1 Queen Square Bath Somerset BA1 2HA England
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 31st Aug 2017. New Address: 1 C/O Acer Accountancy Ltd 1 Queen Square Bath Somerset BA1 2HA. Previous address: The Yard Tradecroft Industrial Estate Portland DT5 2LN England
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 3rd Mar 2017. New Address: The Yard Tradecroft Industrial Estate Portland DT5 2LN. Previous address: C/O Acer Accountancy Ltd 1 Queen Square Bath BA1 2HA England
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 27th Nov 2015. New Address: C/O Acer Accountancy Ltd 1 Queen Square Bath BA1 2HA. Previous address: C/O John Carter Accountancy 14 Cropston Avgenue Loughborough Leicestershire LE11 4PR
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jul 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 19th Jul 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 19th Jul 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Jul 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 19th Jul 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Tue, 19th Jul 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 24th Mar 2011. Old Address: C/O South Coast Crane Hire Limited 14 Cropston Avenue Loughborough Leicestershire LE11 4PR United Kingdom
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 18th Feb 2011. Old Address: 16 the Ark Business Centre Gordon Road Loughborough Leics LE11 1JP
filed on: 18th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Mon, 19th Jul 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 29th Jul 2009 with shareholders record
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jan 2009
filed on: 4th, July 2009
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 15th, August 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Thu, 31st Jul 2008 with shareholders record
filed on: 31st, July 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/2008 from 14 cropston avenue loughborough leics LE11 4PR
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(225) Curr sho from 31/07/2008 to 31/01/2008
filed on: 14th, March 2008
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 19th Jul 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(16 pages)
|
(288b) On Thu, 19th Jul 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(16 pages)
|