CS01 |
Confirmation statement with no updates 2023/08/31
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 4th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/31
filed on: 11th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 2nd, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/31
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/31
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 30th, April 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/31
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/31
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 19th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/31
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/08/30
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 6th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/31
filed on: 17th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 8th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/31
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/31
filed on: 13th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 18th, March 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/04 from 82 St. Marks Avenue Salisbury SP1 3DW England
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/31
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/02/01 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/02/04 from 82 St. Marks Avenue Salisbury SP1 3DW England
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/04 from Windover House St Ann Street Salisbury Wiltshire SP1 2DR
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 23rd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/31
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 7th, June 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2011/10/31 from 2011/08/31
filed on: 18th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/31
filed on: 5th, October 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/10/06
filed on: 11th, November 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/09/16.
filed on: 16th, September 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/09/16 from Reddings Oakridge Lane Sidcot Winscombe Avon BS25 1LZ
filed on: 16th, September 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/09/16
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/09/16
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sara dennis LIMITEDcertificate issued on 10/09/10
filed on: 10th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/08/31
change of name
|
|
NEWINC |
Company registration
filed on: 31st, August 2010
| incorporation
|
Free Download
(21 pages)
|