AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 17th, May 2021
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 17, 2021
filed on: 17th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 16, 2021 director's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 18th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 10th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 11th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 5, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 21st, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 21, 2016: 100.00 GBP
|
capital |
|
AD01 |
New registered office address Two Marlborough Court Watermead Business Park Syston Leicestershire LE7 1AD. Change occurred on January 21, 2016. Company's previous address: Two Marlborough Property Watermead Business Park Syston Leicester LE7 1AD England.
filed on: 21st, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2015
filed on: 12th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On September 28, 2015 new director was appointed.
filed on: 12th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Two Marlborough Property Watermead Business Park Syston Leicester LE7 1AD. Change occurred on September 14, 2015. Company's previous address: The Old Coach House Bergh Apton Norwich NR15 1DD.
filed on: 14th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 23rd, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 23, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to April 5, 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 23rd, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 23, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 15th, July 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On January 29, 2013 director's details were changed
filed on: 30th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2013
filed on: 29th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 5th, September 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to January 31, 2012 (was April 5, 2012).
filed on: 31st, July 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2012
filed on: 21st, February 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On March 28, 2011 director's details were changed
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 28, 2011. Old Address: the Old Coach House Bergh Apton Norwich NR14 6EW United Kingdom
filed on: 28th, March 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 18, 2011
filed on: 18th, March 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 18, 2011
filed on: 18th, March 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 18, 2011. Old Address: 199 Strand London WC2R1DJ United Kingdom
filed on: 18th, March 2011
|
address |
Free Download
(1 page)
|
AP01 |
On March 17, 2011 new director was appointed.
filed on: 17th, March 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed kerman shelf 30 LIMITEDcertificate issued on 15/03/11
filed on: 15th, March 2011
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2011
|
incorporation |
Free Download
(27 pages)
|