CS01 |
Confirmation statement with no updates October 23, 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, October 2023
|
accounts |
Free Download
(6 pages)
|
CH01 |
On March 15, 2023 director's details were changed
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 15, 2023
filed on: 28th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 8, 2021 director's details were changed
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 8, 2021
filed on: 26th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to March 28, 2021 (was March 31, 2021).
filed on: 15th, October 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 28, 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 28, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 27, 2019
filed on: 28th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 23, 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 27, 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 28, 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Icknield Court Back Street Wendover Aylesbury HP22 6EB. Change occurred on November 29, 2018. Company's previous address: 64 New Cavendish Street London W1G 8TB.
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2017 to March 28, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, September 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2015
filed on: 6th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 6, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(4 pages)
|
AP03 |
Appointment (date: April 1, 2013) of a secretary
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2014 to March 29, 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2014
filed on: 6th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to March 30, 2014
filed on: 11th, September 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to October 31, 2013 (was April 5, 2014).
filed on: 17th, June 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 5, 2014 to March 31, 2014
filed on: 17th, June 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 23, 2013: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed alessandro bertolazzi LIMITEDcertificate issued on 21/11/12
filed on: 21st, November 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on October 26, 2012 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On October 30, 2012 new director was appointed.
filed on: 30th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2012
filed on: 25th, October 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2012
|
incorporation |
Free Download
(36 pages)
|