CS01 |
Confirmation statement with updates Mon, 31st Jul 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 24th Jul 2023 new director was appointed.
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Jul 2023
filed on: 28th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 9th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Jun 2020
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 12th Jun 2020 new director was appointed.
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Apr 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Apr 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 8th, April 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Tue, 31st Mar 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 7th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Apr 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on Wed, 29th Mar 2017 to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 24th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 23rd May 2016: 5.00 GBP
|
capital |
|
CH01 |
On Fri, 29th Apr 2016 director's details were changed
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 9th, June 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Neil Myerson Llp the Cottage S Regent Road Altrincham Cheshire WA14 1RX on Wed, 27th May 2015 to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Apr 2014
filed on: 8th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 5.00 GBP
|
capital |
|
CH01 |
On Tue, 29th Apr 2014 director's details were changed
filed on: 8th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 3rd, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Apr 2013
filed on: 18th, July 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 5th, June 2013
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Andrew Samuels 314 Regents Park Road Finchley London N3 2JX United Kingdom
filed on: 18th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Apr 2012
filed on: 18th, May 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Wed, 7th Dec 2011 new director was appointed.
filed on: 7th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 7th, December 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Apr 2011
filed on: 16th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 16th, June 2011
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Aug 2010 from Fri, 30th Apr 2010
filed on: 25th, January 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 13th Jan 2011. Old Address: , 314 Regents Park Road, Finchley, London, N3 2JX
filed on: 13th, January 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 13th Jan 2011
filed on: 13th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 13th Jan 2011 new director was appointed.
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 15th Nov 2010
filed on: 15th, November 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Apr 2010
filed on: 4th, May 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, May 2010
|
address |
Free Download
(1 page)
|
288a |
On Tue, 2nd Jun 2009 Director appointed
filed on: 2nd, June 2009
|
officers |
Free Download
(4 pages)
|
288a |
On Tue, 2nd Jun 2009 Secretary appointed
filed on: 2nd, June 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 29th May 2009 Appointment terminated director
filed on: 29th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2009
|
incorporation |
Free Download
(15 pages)
|