AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Jun 2021
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Jun 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thu, 1st Oct 2020
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
On Sun, 30th May 2021, company appointed a new person to the position of a secretary
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Oct 2020: 100000.00 GBP
filed on: 8th, June 2021
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 8th Oct 2018
filed on: 8th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 2nd Sep 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Apr 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 11th Apr 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 7th Apr 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Priory Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE on Thu, 7th Apr 2016 to Manor Farm Cottage Passenham Milton Keynes MK19 6DQ
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Apr 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Sat, 11th Apr 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Mar 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Sep 2014
filed on: 27th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 27th Sep 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW England on Tue, 2nd Sep 2014 to The Priory Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Jul 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 9th Jul 2014, company appointed a new person to the position of a secretary
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ambassador (cement) LIMITEDcertificate issued on 25/06/14
filed on: 25th, June 2014
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Jun 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Jun 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2013
| incorporation
|
|