AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/31
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/31
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2021/10/24 director's details were changed
filed on: 24th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 the Green Fernham Faringdon SN7 7NT England on 2021/10/24 to 71-75 Shelton Street London WC2H 9JQ
filed on: 24th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/31
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/31
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Clark Holt Commercial Solicitors Hardwick House Prospect Place Swindon SN1 3LJ on 2019/06/21 to 4 the Green Fernham Faringdon SN7 7NT
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/31
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/31
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 2nd, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/05/31
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 9th, May 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/31
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, May 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/09/16 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/31
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 4 Bakers Square the Green Fernham Faringdon Oxfordshire SN7 7NT on 2014/08/01 to Hardwick House Prospect Place Swindon SN1 3LJ
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/31
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/31
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/31
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, June 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/31
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, September 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/07/12 from 39 Harding Close Faringdon Oxfordshire SN7 7SJ
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2010/05/10
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/31
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/10 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 23rd, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/06/09 with complete member list
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 4th, September 2008
| accounts
|
Free Download
(3 pages)
|
288b |
On 2008/08/05 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 23rd, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/06/11 with complete member list
filed on: 11th, June 2008
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, October 2007
| incorporation
|
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, October 2007
| incorporation
|
Free Download
(9 pages)
|
288a |
On 2007/10/01 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/10/01 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/01 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/10/01 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/09/12 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/09/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/09/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007/09/12 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed plancrest LIMITEDcertificate issued on 13/08/07
filed on: 13th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed plancrest LIMITEDcertificate issued on 13/08/07
filed on: 13th, August 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, May 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 31st, May 2007
| incorporation
|
Free Download
(14 pages)
|