CS01 |
Confirmation statement with no updates 2021/03/01
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/27
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/02/27
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 25th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/02/27
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 4th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/03/20
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 11th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/20
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 9th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/03/20 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 9th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/20 with full list of members
filed on: 30th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/30
|
capital |
|
AP01 |
New director appointment on 2014/11/24.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/11/24 - the day director's appointment was terminated
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/12/04. New Address: 58 Denstone Drive Alvaston Derby DE24 0HY. Previous address: 378 Northbrooks Harlow CM19 4DR United Kingdom
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/21.
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/08/07. New Address: 378 Northbrooks Harlow CM19 4DR. Previous address: 172 Wargrave Road Newton-Le-Willows WA12 8JR United Kingdom
filed on: 7th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/07/21 - the day director's appointment was terminated
filed on: 7th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/04/15 - the day director's appointment was terminated
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/15.
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/15 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2014
|
incorporation |
Free Download
(38 pages)
|