AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076574570007, created on May 5, 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(16 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cranford House 24a Longley Road Rainham Kent ME8 7RU to Old Lion Works, 141B Wickham Road Croydon CR0 8TE on January 18, 2021
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 076574570006, created on December 13, 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076574570005, created on December 13, 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076574570001, created on February 11, 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 076574570003, created on February 11, 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 076574570004, created on February 11, 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 076574570002, created on February 11, 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(20 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 19, 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed c & o developments LIMITEDcertificate issued on 03/09/13
filed on: 3rd, September 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, September 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 3, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 4, 2011: 2.00 GBP
filed on: 31st, August 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 9, 2011
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 7, 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 6th, June 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 6, 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|