TM01 |
8th December 2023 - the day director's appointment was terminated
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 8th December 2023: 90.00 GBP
filed on: 26th, January 2024
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 7th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th November 2022: 120.00 GBP
filed on: 29th, November 2022
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, November 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, November 2022
| incorporation
|
Free Download
(12 pages)
|
CH01 |
On 14th October 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th October 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th October 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 24th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 31st December 2021
filed on: 31st, May 2022
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 28th February 2020
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th February 2020
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2020
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, March 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, March 2022
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 31st January 2021: 100.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st January 2021: 100.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 24th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 24th September 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th February 2020: 60.00 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
23rd December 2019 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd September 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 24th September 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th September 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2016
| capital
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th September 2014 to 31st December 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
18th February 2015 - the day director's appointment was terminated
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st December 2014. New Address: Aston House Cornwall Avenue London N3 1LF. Previous address: Brick House 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th September 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th October 2014: 100.00 GBP
capital
|
|
TM01 |
1st January 2014 - the day director's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th January 2014
filed on: 19th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th January 2014
filed on: 19th, January 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chris reid eight LIMITEDcertificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 18th December 2013
change of name
|
|
NEWINC |
Incorporation
filed on: 24th, September 2013
| incorporation
|
|