AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th May 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th May 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th May 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th May 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th May 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th May 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 26th Jun 2015: 1.00 GBP
capital
|
|
TM01 |
Thu, 20th Nov 2014 - the day director's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed climbwell LIMITEDcertificate issued on 27/05/15
filed on: 27th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 20th Nov 2014 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 18th Nov 2014 - the day director's appointment was terminated
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 19th Nov 2014. New Address: 13 Wilders Close Bracknell Berks RG42 2AX. Previous address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Nov 2014 new director was appointed.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(43 pages)
|