RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, January 2019
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 19th, November 2018
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-26
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 48 Ruswarp Lane Whitby YO21 1nd. Change occurred on 2018-04-26. Company's previous address: Flat 2,St Leonards, 57, South Parade West Kirby Wirral Merseyside CH48 0QQ England.
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 23rd, April 2018
|
accounts |
Free Download
(38 pages)
|
AP01 |
New director was appointed on 2018-03-03
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-21
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-08
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-04
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 19th, May 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, January 2017
|
resolution |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-04
filed on: 4th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 2,St Leonards, 57, South Parade West Kirby Wirral Merseyside CH48 0QQ. Change occurred on 2016-05-21. Company's previous address: South Road Tetford Horncastle Lincolnshire LN9 6QB.
filed on: 21st, May 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-07-31
filed on: 13th, April 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-14
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-12
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-14
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-27
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-27
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-31
filed on: 4th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-31
filed on: 4th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-07-16
filed on: 30th, July 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed shantideva trustcertificate issued on 11/12/14
filed on: 11th, December 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 16th, July 2014
|
incorporation |
Free Download
(43 pages)
|