CS01 |
Confirmation statement with no updates 2023/07/14
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/14
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, July 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2021/08/17
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/02/01
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/01 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/01 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/05/03 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/14
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/02/01
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/14
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/14
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/14
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/14
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, June 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, August 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2014/08/12 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/14
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014/08/12 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/14
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
CERTNM |
Company name changed rest easy design LIMITEDcertificate issued on 14/01/14
filed on: 14th, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/14
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/14
filed on: 18th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/14
filed on: 25th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/07/15 director's details were changed
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, June 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010/07/14 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/07/14 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/14
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 2nd, July 2010
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 21/08/2009 from 7A nevill street abergavenny gwent NP7 5AA
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 18th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/07/15 with complete member list
filed on: 15th, July 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 29th, May 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2008/08/05 Appointment terminated secretary
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/08/05 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/2008 from 14/18 city road cardiff CF24 3DL
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/08/05 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/08/05 Secretary appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/08/05 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2008
| incorporation
|
Free Download
(14 pages)
|