CS01 |
Confirmation statement with updates 2023-12-22
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-30
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-12-22
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-30
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Bulley Davey Corby Enterprise Centre London Road Corby NN17 5EU United Kingdom to Corby Enterprise Centre London Road Corby NN17 5EU on 2022-02-15
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-22
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-30
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-22
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-30
filed on: 5th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-12-22
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-30
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-22
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-30
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26-28 Headlands Kettering Northamptonshire NN15 7HP to C/O Bulley Davey Corby Enterprise Centre London Road Corby NN17 5EU on 2018-07-18
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-22
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-12-22
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-12-22 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-22 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-12-22 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-03: 100100.00 GBP
capital
|
|
CERTNM |
Company name changed steven j chisholm ifa LIMITEDcertificate issued on 03/12/13
filed on: 3rd, December 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-09-01
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, October 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2013-01-02 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-12-22 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2011-11-28: 100100.00 GBP
filed on: 27th, June 2012
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, June 2012
| resolution
|
Free Download
(13 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011-12-22
filed on: 14th, March 2012
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2011-12-22 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 28th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-12-22 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 14th, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2010-01-04 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-12-22 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2008
| incorporation
|
Free Download
(12 pages)
|