AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/03
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 18th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/08/03
filed on: 25th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2021/04/11 director's details were changed
filed on: 8th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/07/23 - the day director's appointment was terminated
filed on: 8th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/03
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2021/03/31. Originally it was 2020/09/30
filed on: 19th, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/03
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 077280750003, created on 2020/05/12
filed on: 18th, May 2020
|
mortgage |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 2019/09/30
filed on: 25th, March 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
2020/02/28 - the day director's appointment was terminated
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/01/02 - the day director's appointment was terminated
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/03
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/09/30
filed on: 10th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/03
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/09/30
filed on: 18th, May 2018
|
accounts |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 11th, April 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/03
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/09/30
filed on: 19th, May 2017
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2016/08/03
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/08/16. New Address: Progress House Butlers Leap Rugby CV21 3RQ. Previous address: C/O C/O John Good Limited Unit 2 Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL
filed on: 16th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/09/30
filed on: 1st, July 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 2015/08/03 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
550000.00 GBP is the capital in company's statement on 2015/08/27
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/09/30
filed on: 6th, July 2015
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director appointment on 2015/01/28.
filed on: 22nd, April 2015
|
officers |
|
AP01 |
New director appointment on 2015/01/28.
filed on: 22nd, April 2015
|
officers |
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/08/03
filed on: 16th, October 2014
|
document replacement |
Free Download
(16 pages)
|
TM01 |
2014/07/31 - the day director's appointment was terminated
filed on: 10th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/03 with full list of members
filed on: 10th, September 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2014/10/16
|
capital |
|
TM02 |
2014/07/31 - the day secretary's appointment was terminated
filed on: 10th, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/09/30
filed on: 10th, June 2014
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 2013/08/03 with full list of members
filed on: 8th, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/09/30
filed on: 14th, May 2013
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 2012/08/03 with full list of members
filed on: 6th, August 2012
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed winceby LIMITEDcertificate issued on 23/02/12
filed on: 23rd, February 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/11/17
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 23rd, February 2012
|
change of name |
Free Download
(2 pages)
|
CH01 |
On 2011/12/21 director's details were changed
filed on: 17th, January 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2011/10/17
filed on: 17th, January 2012
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: 2011/12/21. New Address: C/O C/O John Good Limited Unit 2 Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL. Previous address: , Fairfax House 15 Fulwood Place, London, WC1V 6AY, England
filed on: 21st, December 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/12/21.
filed on: 21st, December 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2011/12/21
filed on: 21st, December 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/12/21.
filed on: 21st, December 2011
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, October 2011
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, October 2011
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2012/09/30. Originally it was 2012/08/31
filed on: 5th, August 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, August 2011
|
incorporation |
Free Download
(37 pages)
|