AA |
Total exemption full accounts data made up to 2023-09-30
filed on: 20th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-19
filed on: 28th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 18th, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-19
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 10th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-19
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 22nd, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-09-19
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 16th, January 2020
|
accounts |
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-19
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-21
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Union House Castle Street Mere Warminster Wiltshire BA12 6JQ to 8 Rutherford Drive Knutsford Cheshire WA16 8GX on 2019-06-24
filed on: 24th, June 2019
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-09
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-05-21
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-21
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-03-21
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 2nd, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-09-19
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 12th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-09-19
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 24th, November 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-09-19
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 17th, December 2015
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-13: 4.00 GBP
filed on: 16th, November 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, November 2015
|
resolution |
Free Download
|
AR01 |
Annual return made up to 2015-09-19 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-06: 1.00 GBP
|
capital |
|
AR01 |
Annual return made up to 2014-09-19 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Penrose Farmhouse Maenporth Falmouth Cornwall TR11 5HL to Union House Castle Street Mere Warminster Wiltshire BA12 6JQ on 2015-01-28
filed on: 28th, January 2015
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 10th, November 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2013-09-30
filed on: 28th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-09-19 with full list of members
filed on: 5th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-05: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2012-09-30
filed on: 5th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-09-19 with full list of members
filed on: 26th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 18th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-09-19 with full list of members
filed on: 14th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-09-30
filed on: 13th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-09-19 with full list of members
filed on: 23rd, September 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 22nd, October 2009
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-09-19 with full list of members
filed on: 12th, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-09-30
filed on: 3rd, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-01-27
filed on: 27th, January 2009
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed 10 edwards street management lim itedcertificate issued on 30/11/07
filed on: 30th, November 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 10 edwards street management lim itedcertificate issued on 30/11/07
filed on: 30th, November 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On 2007-11-13 New director appointed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-11-13 New director appointed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/07 from: 8-10 berkeley vale falmouth cornwall TR11 3PA
filed on: 16th, October 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007-10-16 New secretary appointed
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-10-16 New secretary appointed
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/07 from: 8-10 berkeley vale falmouth cornwall TR11 3PA
filed on: 16th, October 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007-09-21 Director resigned
filed on: 21st, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-09-21 Director resigned
filed on: 21st, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-09-21 Secretary resigned
filed on: 21st, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-09-21 Secretary resigned
filed on: 21st, September 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, September 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2007
|
incorporation |
Free Download
(9 pages)
|