DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 26, 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 26, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On December 29, 2018 secretary's details were changed
filed on: 29th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 21, 2017
filed on: 21st, March 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Victoria Cottages Fifield Road Fifield Maidenhead Berkshire SL6 2NZ. Change occurred on April 30, 2015. Company's previous address: C/O Leadbitter Suite 4 Lexham Chambers 3-6 Colonnade High Street Maidenhead Berkshire SL6 1QL.
filed on: 30th, April 2015
| address
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2011
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 29, 2010. Old Address: 2Nd Floor Park House Park Street Maidenhead Berkshire SL6 1SL
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed croftshire LIMITEDcertificate issued on 10/03/10
filed on: 10th, March 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 22, 2010
filed on: 22nd, February 2010
| resolution
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 11, 2010) of a secretary
filed on: 11th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 11, 2010 new director was appointed.
filed on: 11th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2010
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 28, 2010. Old Address: 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 28th, January 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2009
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|