AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 096110680004
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096110680006, created on October 7, 2022
filed on: 7th, October 2022
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 6, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
On July 20, 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 24, 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 24, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 24, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096110680005, created on May 15, 2017
filed on: 20th, May 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 096110680004, created on April 24, 2017
filed on: 5th, May 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096110680003, created on April 24, 2017
filed on: 25th, April 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096110680002, created on January 12, 2017
filed on: 19th, January 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 28, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2016: 6.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from May 31, 2016 to August 31, 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096110680001, created on April 28, 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed cressing developments LIMITEDcertificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, December 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, November 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 25, 2015
filed on: 25th, November 2015
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 25, 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(22 pages)
|