CS01 |
Confirmation statement with updates 2023/11/28
filed on: 28th, November 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 9th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/28
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2022/04/13
filed on: 2nd, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 3rd, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/28
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 10th, September 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/06/07
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/28
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/10/12
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 16th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/10/31
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/31
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 1st, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/31
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 18th, August 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Trym Lodge 1 Henbury Road Bristol BS9 3HQ on 2016/12/08 to 94 Park Lane Croydon Surrey CR0 1JB
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2016/12/08 to 94 Park Lane Croydon Surrey CR0 1JB
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
AP04 |
On 2016/12/08, company appointed a new person to the position of a secretary
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/12/08
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
SH01 |
12.00 GBP is the capital in company's statement on 2016/10/31
filed on: 7th, December 2016
|
capital |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/10/31
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 26th, July 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2015/12/31 from 2015/10/31
filed on: 13th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/31
filed on: 16th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/11/16
|
capital |
|
TM01 |
Director's appointment terminated on 2015/06/26
filed on: 16th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/26
filed on: 16th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/21.
filed on: 12th, August 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ocean Property Lawyers 199 Whiteladies Road Clifton Bristol BS8 2SB England on 2015/07/08 to Trym Lodge 1 Henbury Road Bristol BS9 3HQ
filed on: 8th, July 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/26.
filed on: 8th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/26.
filed on: 8th, July 2015
|
officers |
Free Download
(3 pages)
|
AP04 |
On 2015/06/26, company appointed a new person to the position of a secretary
filed on: 8th, July 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2014
|
incorporation |
Free Download
(30 pages)
|