AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 2nd, April 2024
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 3, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 3, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB. Change occurred on October 3, 2023. Company's previous address: 202 Sketch Apartments 42 White Horse Lane London E1 3FY United Kingdom.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, February 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 11th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address The Drifters Duncton Petworth GU28 0JZ. Change occurred at an unknown date. Company's previous address: Yarde House Combe Florey Taunton TA4 3JB England.
filed on: 31st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2020
filed on: 8th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: 202 Sketch Apartments 42 White Horse Lane London E1 3FY.
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Yarde House Combe Florey Taunton TA4 3JB.
filed on: 24th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 16th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Yarde House Combe Florey Taunton TA4 3JB.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 18, 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 17, 2018
filed on: 17th, July 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to December 31, 2015
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed inglis twins LTDcertificate issued on 05/08/15
filed on: 5th, August 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 29, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|