AD01 |
Change of registered address from 1E Uppingham Gate Uppingham Oakham Rutland LE15 9NY England on Mon, 30th Oct 2023 to The Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Jun 2023
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Jul 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jun 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Jun 2019
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 30th Jun 2019
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Jun 2019
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 19th Nov 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Nov 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 38 High Street West Uppingham Oakham Rutland LE15 9QD on Mon, 21st Aug 2017 to 1E Uppingham Gate Uppingham Oakham Rutland LE15 9NY
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tue, 22nd Nov 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Nov 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 14.28 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 25a Burley Road Oakham Rutland LE15 6DH on Mon, 22nd Jun 2015 to 38 High Street West Uppingham Oakham Rutland LE15 9QD
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Nov 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Nov 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 22nd Jul 2013: 10.00 GBP
filed on: 24th, July 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, January 2013
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, January 2013
| incorporation
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 8th Jan 2013: 10.00 GBP
filed on: 9th, January 2013
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Sun, 9th Dec 2012
filed on: 17th, December 2012
| capital
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Nov 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Nov 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 5th Sep 2012 new director was appointed.
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Nov 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Aug 2011
filed on: 16th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Jul 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 5th Mar 2011 director's details were changed
filed on: 5th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th Mar 2011 director's details were changed
filed on: 5th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 5th Jan 2011. Old Address: Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Nov 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed bolin & webb LTDcertificate issued on 27/10/10
filed on: 27th, October 2010
| change of name
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, September 2010
| incorporation
|
Free Download
(14 pages)
|
CERTNM |
Company name changed racer shaving LTDcertificate issued on 07/09/10
filed on: 7th, September 2010
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on Sat, 17th Jul 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 7th, September 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2009
| incorporation
|
|