AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Sep 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 3rd Feb 2022. New Address: Mor Workspace Treloggan Lane Newquay Cornwall TR7 2FP. Previous address: 12 Riverside Wraysbury Staines-upon-Thames TW19 5JN England
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Feb 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 1st Jun 2020. New Address: 12 Riverside Wraysbury Staines-upon-Thames TW19 5JN. Previous address: 3 Prospect Lane Englefield Green Egham TW20 0XB England
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Jun 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 3rd Aug 2019. New Address: 3 Prospect Lane Englefield Green Egham TW20 0XB. Previous address: 47 Edinburgh Gardens Windsor SL4 2AW England
filed on: 3rd, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 2nd Aug 2019
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Oct 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 13th Oct 2018
filed on: 13th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 13th Oct 2018. New Address: 47 Edinburgh Gardens Windsor SL4 2AW. Previous address: 3 Croft Corner Old Windsor Windsor SL4 2RP England
filed on: 13th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th Jun 2018. New Address: 3 Croft Corner Old Windsor Windsor SL4 2RP. Previous address: Commercial House 1105 Christchurch Road Bournemouth BH7 6BQ United Kingdom
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Feb 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 3rd Jun 2017. New Address: Commercial House 1105 Christchurch Road Bournemouth BH7 6BQ. Previous address: House 12 Musgrove Park Hospital Taunton Somerset TA1 5DA England
filed on: 3rd, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Apr 2017. New Address: House 12 Musgrove Park Hospital Taunton Somerset TA1 5DA. Previous address: Commercial House 1105 Christchurch Road Bournemouth BH7 6BQ England
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Apr 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Mar 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Sep 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 30th Sep 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 29th Apr 2016. New Address: Commercial House 1105 Christchurch Road Bournemouth BH7 6BQ. Previous address: Commercial House 1054 Christchurch Road Bournemouth BH7 6DS England
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 18th Dec 2015. New Address: Commercial House 1054 Christchurch Road Bournemouth BH7 6DS. Previous address: 26 Leigh Road Eastleigh Hampshire SO50 9DT
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 6th Sep 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 28th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Sep 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 9th Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Sep 2013 with full list of members
filed on: 15th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 18th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Sep 2012 with full list of members
filed on: 8th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 15th Aug 2012. Old Address: 17 the Quadrangle Eastleigh Hampshire SO50 4FX
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed renovation properties LIMITEDcertificate issued on 15/08/12
filed on: 15th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 15th Aug 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Thu, 27th Oct 2011. Old Address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 27th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|