(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from October 31, 2022 to October 30, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 4, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 4, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 16, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 16, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 14, 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 11, 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 16, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 16, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 12, 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2013 new director was appointed.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 12, 2012. Old Address: 4 Hillam Road Wallasey Merseyside CH45 8LE United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 14, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 12, 2012. Old Address: the River House 3-4 Glan-Y-Wern Dolwydellan Conway LL25 0HQ Wales
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 14, 2011
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 12, 2012. Old Address: C/O Woodcock and Snipe Hunter Ltd Po Box Po Box 202 Post Office Building Liscard Road Liscard Merseyside CH27 9AB England
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 21, 2012
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) On March 21, 2012 new director was appointed.
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 20, 2011
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2011 new director was appointed.
filed on: 20th, April 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 14, 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 5, 2010. Old Address: 4 Hillam Road Wallasey CH458LE United Kingdom
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On June 15, 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(21 pages)
|