CS01 |
Confirmation statement with updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 1, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 1, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 24, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 3rd, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 2, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address 9 High Street Wellington Somerset TA21 8QT. Change occurred on June 2, 2016. Company's previous address: 58 Fore Street Cullompton Devon EX15 1LB.
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 5th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 5, 2015
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On October 24, 2014 secretary's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 24th, October 2014
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed besure investigations LTDcertificate issued on 24/10/14
filed on: 24th, October 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 58 Fore Street Cullompton Devon EX15 1LB. Change occurred on October 24, 2014. Company's previous address: C/O Mortimore and Co 1 Fore Street Cullompton Devon EX15 1JW England.
filed on: 24th, October 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|