AA |
Total exemption full company accounts data drawn up to June 30, 2024
filed on: 21st, March 2025
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 31, 2024
filed on: 22nd, January 2025
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 13th, March 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 31, 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 31, 2022
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 16th, June 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 31, 2021
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 13, 2021
filed on: 13th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 13, 2021 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 13, 2021 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 13, 2021 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH. Change occurred on December 13, 2021. Company's previous address: 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom.
filed on: 13th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 31, 2020
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2018
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2019
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2018
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 16, 2018
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On January 11, 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 31, 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On January 11, 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS. Change occurred on January 23, 2018. Company's previous address: C/O James Armstrong & Co Ltd Ampere Road Newbury Berkshire RG14 2AE.
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to June 30, 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 18th, January 2016
|
annual return |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to June 30, 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 5th, January 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on January 5, 2015: 32558.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to June 30, 2013
filed on: 10th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2013
filed on: 3rd, January 2014
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on January 3, 2014: 32558.00 GBP
|
capital |
|
AA |
Full accounts data made up to June 30, 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2012
filed on: 3rd, January 2013
|
annual return |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on January 2, 2013. Old Address: James Armstrong and Company Limited Ampere Road Newbury Berkshire RG14 2AE United Kingdom
filed on: 2nd, January 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2012 to June 30, 2012
filed on: 7th, September 2012
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 21st, December 2011
|
resolution |
Free Download
(22 pages)
|
SH01 |
Capital declared on December 14, 2011: 32558.00 GBP
filed on: 21st, December 2011
|
capital |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 20th, December 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed shcl eu newco LIMITEDcertificate issued on 20/12/11
filed on: 20th, December 2011
|
change of name |
Free Download
(4 pages)
|
RES15 |
Resolution on December 14, 2011 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2011
|
incorporation |
Free Download
(13 pages)
|