CS01 |
Confirmation statement with updates Mon, 11th Sep 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 1st Oct 2022: 100.00 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 26th Sep 2018. New Address: 3 Enterprise Way Flitwick Bedford MK45 5BX. Previous address: High Road Deadmans Cross Shefford SG17 5QQ
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 059306460003, created on Tue, 27th Feb 2018
filed on: 19th, March 2018
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 059306460002, created on Wed, 31st Jan 2018
filed on: 31st, January 2018
| mortgage
|
Free Download
(40 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 11th Sep 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Sep 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 18th, January 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Sep 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Sep 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Sep 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Sep 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Dec 2011 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th May 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Sep 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Sep 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Sep 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Sep 2010 secretary's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 11th Sep 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Sep 2009 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 2nd Dec 2008 with shareholders record
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/09/2007 to 31/10/2007
filed on: 10th, June 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 10th, June 2008
| accounts
|
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 16th Nov 2007 with shareholders record
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, November 2006
| mortgage
|
Free Download
(3 pages)
|
288a |
On Wed, 25th Oct 2006 New secretary appointed
filed on: 25th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 25th Oct 2006 New director appointed
filed on: 25th, October 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/10/06 from: 20 station road radyr cardiff CF15 8AA
filed on: 25th, October 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Mon, 16th Oct 2006. Value of each share 1 £, total number of shares: 2.
filed on: 25th, October 2006
| capital
|
Free Download
(3 pages)
|
288a |
On Wed, 25th Oct 2006 New director appointed
filed on: 25th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 25th Oct 2006 Secretary resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed cvl holdings LIMITEDcertificate issued on 25/10/06
filed on: 25th, October 2006
| change of name
|
Free Download
(2 pages)
|
288b |
On Wed, 25th Oct 2006 Director resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2006
| incorporation
|
Free Download
(15 pages)
|