CS01 |
Confirmation statement with no updates January 9, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to August 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to August 31, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 4, 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to August 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On June 28, 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to August 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to August 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Centerprise International Ltd Lime Tree Way Chineham Basingstoke RG24 8GQ.
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 14, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to August 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Centiant Intl Limited Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GQ England to Unit 8 Hawthorn Close Hartwell Northampton NN7 2FA on December 4, 2018
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, November 2018
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, November 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2018
| resolution
|
Free Download
(20 pages)
|
AA |
Accounts for a small company made up to August 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 14, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to August 31, 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(14 pages)
|
AP01 |
On November 21, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On August 12, 2013 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Centiant International Limited Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8GQ to Centiant Intl Limited Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GQ on April 18, 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to January 14, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on January 18, 2016: 100.00 GBP
capital
|
|
CH01 |
On June 22, 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 16th, October 2015
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(16 pages)
|
CH01 |
On February 10, 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 14, 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to August 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to January 14, 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on January 20, 2014: 100.00 GBP
capital
|
|
AP01 |
On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 12, 2013: 100.00 GBP
filed on: 29th, April 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, April 2013
| resolution
|
Free Download
(33 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2014 to August 31, 2013
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 11, 2013. Old Address: Hampshire International Business Park Lime Tree Way Chineham Basingstoke Hampshire RG24 8GQ United Kingdom
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
On February 6, 2013 new director was appointed.
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 24, 2013. Old Address: 1 London Street Reading Berkshire RG1 4QW United Kingdom
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
On January 23, 2013 new director was appointed.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 23, 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On January 23, 2013 - new secretary appointed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed yourco 261 LIMITEDcertificate issued on 17/01/13
filed on: 17th, January 2013
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 16, 2013
filed on: 16th, January 2013
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, January 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|