AA |
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2023
filed on: 31st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2022
filed on: 6th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 25th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2021
filed on: 4th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2018 to 31st December 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th August 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th August 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 15th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th August 2015 with full list of members
filed on: 7th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th August 2014 with full list of members
filed on: 23rd, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd September 2014: 4.00 GBP
|
capital |
|
CH01 |
On 26th August 2013 director's details were changed
filed on: 21st, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th August 2013 with full list of members
filed on: 21st, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st October 2013: 4.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 30th, August 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
16th August 2013 - the day director's appointment was terminated
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 12th, August 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed covertside LIMITEDcertificate issued on 15/11/12
filed on: 15th, November 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 14th November 2012
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from Priors 7 Rowans Way Loughton Essex IG10 1TZ United Kingdom on 15th November 2012
filed on: 15th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 18th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th August 2012 with full list of members
filed on: 14th, September 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th August 2011 with full list of members
filed on: 31st, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 13th, July 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Covertside 104 Priests Lane Shenfield Brentwood Essex CM15 8HN on 8th July 2011
filed on: 8th, July 2011
|
address |
Free Download
(1 page)
|
TM01 |
8th July 2011 - the day director's appointment was terminated
filed on: 8th, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th August 2010 with full list of members
filed on: 27th, September 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 27th August 2010 director's details were changed
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 16th, July 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 1st October 2009 with shareholders record
filed on: 1st, October 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 6th, August 2009
|
accounts |
Free Download
(3 pages)
|
288a |
On 6th April 2009 Director appointed
filed on: 6th, April 2009
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 8th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On 29th December 2008 Director appointed
filed on: 29th, December 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd December 2008 Director appointed
filed on: 22nd, December 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 11th September 2008 Director appointed
filed on: 11th, September 2008
|
officers |
Free Download
(3 pages)
|
288b |
On 9th September 2008 Appointment terminated secretary
filed on: 9th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On 9th September 2008 Appointment terminated director
filed on: 9th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On 9th September 2008 Appointment terminated director
filed on: 9th, September 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/09/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX
filed on: 9th, September 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2009 to 30/06/2009
filed on: 9th, September 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2008
|
incorporation |
Free Download
(37 pages)
|