CS01 |
Confirmation statement with no updates 20th December 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 24th, August 2023
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 20th December 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2021
filed on: 3rd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th December 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 16th November 2020
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
16th November 2020 - the day secretary's appointment was terminated
filed on: 16th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 16th November 2020. New Address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF. Previous address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th December 2019
filed on: 21st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th December 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 13th December 2018 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th December 2018
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th December 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 12th December 2017
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th December 2017 director's details were changed
filed on: 13th, December 2017
|
officers |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th December 2016
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 17th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th December 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 1500.00 EUR
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th December 2014 with full list of members
filed on: 23rd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 27th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th December 2013 with full list of members
filed on: 20th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th December 2013: 1500.00 EUR
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 9th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th December 2012 with full list of members
filed on: 28th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 10th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th December 2011 with full list of members
filed on: 13th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th December 2010 with full list of members
filed on: 21st, January 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 20th January 2011 director's details were changed
filed on: 20th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
18th January 2011 - the day director's appointment was terminated
filed on: 18th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 25th, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th December 2009 with full list of members
filed on: 13th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 12th January 2010 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 7th, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 19th January 2009 with shareholders record
filed on: 19th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 17th, November 2008
|
accounts |
Free Download
(2 pages)
|
88(2) |
Alloted 500 shares from 1st April 2008 to 1st April 2008. Value of each share 1 eur, total number of shares: 1500.
filed on: 17th, April 2008
|
capital |
Free Download
(1 page)
|
363a |
Annual return up to 3rd January 2008 with shareholders record
filed on: 3rd, January 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 3rd January 2008 with shareholders record
filed on: 3rd, January 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 18th, October 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 18th, October 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 23rd February 2007 with shareholders record
filed on: 23rd, February 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 23rd February 2007 with shareholders record
filed on: 23rd, February 2007
|
annual return |
Free Download
(3 pages)
|
288b |
On 12th December 2006 Director resigned
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On 12th December 2006 New director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On 12th December 2006 Director resigned
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On 12th December 2006 New director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On 12th December 2006 New director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On 12th December 2006 New director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, December 2005
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2005
|
incorporation |
Free Download
(10 pages)
|