AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 10, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 10, 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 10, 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 18, 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2019
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 15, 2019 new director was appointed.
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 10, 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 20, 2018 director's details were changed
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 20, 2018 director's details were changed
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 21, 2016 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 24th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 21, 2015 with full list of members
filed on: 22nd, May 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 22, 2015: 2501.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Victor Kirby & Co 82 Snakes Lane East Woodford Green Essex IG8 7QQ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on September 2, 2014
filed on: 2nd, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 11, 2014. Old Address: Sorbon Aylesbury End Beaconsfield HP9 1LW
filed on: 11th, June 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2014
filed on: 24th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 24, 2014 new director was appointed.
filed on: 24th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 24, 2014 new director was appointed.
filed on: 24th, April 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 24, 2014
filed on: 24th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2014
filed on: 24th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 21, 2014 with full list of members
filed on: 16th, April 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on April 16, 2014: 2501.00 GBP
|
capital |
|
SH01 |
Capital declared on March 21, 2014: 2501.00 GBP
filed on: 21st, March 2014
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 17th, February 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2014 to December 31, 2013
filed on: 18th, September 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2013
|
incorporation |
Free Download
(20 pages)
|