CS01 |
Confirmation statement with no updates 2023/10/19
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 18th, January 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/19
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2022/09/30, originally was 2022/10/31.
filed on: 8th, July 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 20th, May 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/19
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 14th, July 2021
|
accounts |
Free Download
(12 pages)
|
TM01 |
2020/11/09 - the day director's appointment was terminated
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/10/19
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/19
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2020/10/19 director's details were changed
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 8th, June 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/13
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 26th, March 2019
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2019/03/04 director's details were changed
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/21
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 16th, March 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/21
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 21st, June 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/12/17
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 4th, May 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/12/17 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
2015/10/31 - the day director's appointment was terminated
filed on: 21st, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 22nd, April 2015
|
accounts |
|
AD01 |
Address change date: 2015/03/23. New Address: 56 Chatsworth Drive Nuneaton Warwickshire CV11 6SB. Previous address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/17 with full list of members
filed on: 18th, December 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/12/18
|
capital |
|
AR01 |
Annual return drawn up to 2014/10/12 with full list of members
filed on: 30th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/10/30
|
capital |
|
AP01 |
New director appointment on 2014/04/15.
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 10th, February 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/10/12 with full list of members
filed on: 24th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/10/24
|
capital |
|
AD01 |
Change of registered office on 2013/07/12 from 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX
filed on: 12th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 5th, March 2013
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2013/02/20.
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/10/12 with full list of members
filed on: 5th, November 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/06/14 from Unit 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Sevenoaks TN15 6NL United Kingdom
filed on: 14th, June 2012
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 1st, May 2012
|
accounts |
Free Download
(10 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011/10/12
filed on: 21st, March 2012
|
document replacement |
Free Download
(16 pages)
|
CH01 |
On 2011/10/12 director's details were changed
filed on: 18th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/10/12 with full list of members
filed on: 18th, October 2011
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, July 2011
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed forces resettlement services LIMITEDcertificate issued on 13/07/11
filed on: 13th, July 2011
|
change of name |
Free Download
(32 pages)
|
RES15 |
Name changed by resolution on 2011/04/19
|
change of name |
|
AP01 |
New director appointment on 2011/05/17.
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/05/17 - the day director's appointment was terminated
filed on: 17th, May 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 2nd, February 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/10/12 with full list of members
filed on: 4th, January 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/06/01 director's details were changed
filed on: 4th, January 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/09/29
filed on: 16th, November 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2009
|
incorporation |
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|