(CS01) Confirmation statement with updates December 28, 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 28, 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 28, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 28, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 28, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 28, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 28, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Joseph S O'neill Limited 1 High Street Wincanton BA9 9JN England to Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX on September 29, 2017
filed on: 29th, September 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 28, 2016
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 29, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|