CS01 |
Confirmation statement with no updates 10th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 10th October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 22nd December 2021
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 10th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(33 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 10th October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 14th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12B George Street Bath BA1 2EH on 14th February 2017 to 11 Laura Place Bath BA2 4BL
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(24 pages)
|
AP03 |
On 1st August 2014, company appointed a new person to the position of a secretary
filed on: 10th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th July 2014: 100000.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st July 2014 to 31st March 2014
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2014
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2014
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, January 2014
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 13th, January 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th December 2013: 100000.00 GBP
filed on: 8th, January 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed woodchester equity LIMITEDcertificate issued on 14/10/13
filed on: 14th, October 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 7th October 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 14th, October 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 2nd, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 30th July 2012
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th September 2011
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th September 2011
filed on: 4th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th September 2011
filed on: 4th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tyrolese (694) LIMITEDcertificate issued on 05/10/10
filed on: 5th, October 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, October 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2010
| incorporation
|
Free Download
(26 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|