AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd October 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on Wednesday 8th February 2023
filed on: 8th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd October 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd October 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd October 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th October 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th October 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2016
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on Tuesday 5th July 2016
filed on: 5th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 4th October 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on Wednesday 27th May 2015
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 4th October 2014 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Monday 20th October 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 5th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 4th October 2013 with full list of members
filed on: 28th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Monday 28th October 2013
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 9th, May 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 7th March 2013.
filed on: 7th, March 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 4th October 2012 with full list of members
filed on: 23rd, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 5th, April 2012
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th February 2012
filed on: 14th, February 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Sunday 1st January 2012
filed on: 16th, January 2012
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 13th December 2011.
filed on: 13th, December 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Sunday 2nd October 2011
filed on: 13th, December 2011
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 13th December 2011.
filed on: 13th, December 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 4th October 2011 with full list of members
filed on: 13th, October 2011
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed stemset LIMITEDcertificate issued on 09/08/11
filed on: 9th, August 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, August 2011
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 30th September 2011, originally was Monday 31st October 2011.
filed on: 22nd, December 2010
|
accounts |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th November 2010
filed on: 10th, December 2010
|
capital |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th October 2010
filed on: 27th, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th October 2010.
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th October 2010.
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 12th October 2010 from 41 Chalton Street London Greater London NW1 1JD United Kingdom
filed on: 12th, October 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, October 2010
|
incorporation |
Free Download
(43 pages)
|