CS01 |
Confirmation statement with updates Sunday 14th May 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 6th, April 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th May 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 14th May 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th May 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th May 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address One Bell Lane Lewes BN7 1JU. Change occurred on Friday 4th August 2017. Company's previous address: Clifton Cottage Church Lane Jevington Polegate East Sussex BN26 5QE.
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 4th August 2017 director's details were changed
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 20th July 2017
filed on: 20th, July 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Sunday 14th May 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2016
filed on: 22nd, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th May 2015
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 20th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th May 2014
filed on: 8th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th August 2014
|
capital |
|
TM02 |
Termination of appointment as a secretary on Wednesday 14th May 2014
filed on: 8th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 20th, February 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th May 2013
filed on: 31st, May 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Friday 31st May 2013
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th May 2012
filed on: 26th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2011
filed on: 5th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Friday 14th May 2010 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th May 2010
filed on: 5th, July 2010
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed fabric bags and more LIMITEDcertificate issued on 07/05/10
filed on: 7th, May 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 28th April 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 7th, May 2010
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 24th, February 2010
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to Wednesday 29th July 2009 - Annual return with full member list
filed on: 29th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2008
filed on: 5th, March 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to Friday 6th June 2008 - Annual return with full member list
filed on: 6th, June 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On Friday 24th August 2007 New director appointed
filed on: 24th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 24th August 2007 New director appointed
filed on: 24th, August 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/08/07 from: 134 percival rd enfield EN1 1QU
filed on: 23rd, August 2007
|
address |
Free Download
(1 page)
|
288a |
On Thursday 23rd August 2007 New secretary appointed
filed on: 23rd, August 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/08/07 from: 134 percival rd enfield EN1 1QU
filed on: 23rd, August 2007
|
address |
Free Download
(1 page)
|
288a |
On Thursday 23rd August 2007 New secretary appointed
filed on: 23rd, August 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed bestidea LIMITEDcertificate issued on 20/08/07
filed on: 20th, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bestidea LIMITEDcertificate issued on 20/08/07
filed on: 20th, August 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On Monday 18th June 2007 Director resigned
filed on: 18th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 18th June 2007 Secretary resigned
filed on: 18th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 18th June 2007 Director resigned
filed on: 18th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 18th June 2007 Secretary resigned
filed on: 18th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2007
|
incorporation |
Free Download
(21 pages)
|