(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 14, 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on November 13, 2020
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU to Moorgate House King Street Newton Abbot Devon TQ12 2LG on July 6, 2017
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 17, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU at an unknown date
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 17, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2015: 2.00 GBP
capital
|
|
(CH01) On May 12, 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Kenwood Road London N9 7JE to C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU on May 12, 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 27, 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 17, 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 23, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 17, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 17, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 17, 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on May 17, 2010
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 17, 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 17, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to June 10, 2009
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 16th, February 2009
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 4, 2008
filed on: 4th, July 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/06/07 from: 12 - 14 claremont road, surbiton surbiton surrey KT6 4QU
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/07 from: 12 - 14 claremont road, surbiton surbiton surrey KT6 4QU
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 30/04/08
filed on: 19th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 30/04/08
filed on: 19th, June 2007
| accounts
|
Free Download
(1 page)
|
(288a) On June 19, 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 31, 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 31, 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(6 pages)
|