CS01 |
Confirmation statement with no updates February 16, 2024
filed on: 18th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 29, 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 29, 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Essex Road Basingstoke RG21 7TB. Change occurred on December 29, 2021. Company's previous address: The Old Estate Office Farleigh Lane Farleigh Wallop Basingstoke RG25 2HR England.
filed on: 29th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, October 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 24, 2021: 4.00 GBP
filed on: 16th, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 16, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 21, 2019 director's details were changed
filed on: 21st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 9, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 17, 2017: 2.00 GBP
filed on: 4th, December 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 4, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Estate Office Farleigh Lane Farleigh Wallop Basingstoke RG25 2HR. Change occurred on February 8, 2017. Company's previous address: 13 Longfield Close North Waltham Basingstoke Hampshire RG25 2EL.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 1, 2016
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 1, 2017) of a secretary
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 15th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 15, 2015: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 10, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2013
filed on: 1st, December 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: June 29, 2013) of a secretary
filed on: 29th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2011
filed on: 27th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 2nd, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2010
filed on: 13th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 9th, April 2010
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the think free company LTDcertificate issued on 26/02/10
filed on: 26th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 16, 2010 to change company name
change of name
|
|
AP01 |
On February 16, 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2010 to March 31, 2010
filed on: 16th, February 2010
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed claire monica burgess LTDcertificate issued on 04/12/09
filed on: 4th, December 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 19, 2009 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 4th, December 2009
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2009
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2009
| incorporation
|
Free Download
(22 pages)
|