PSC02 |
Notification of a person with significant control 5th March 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 12th March 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th March 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
27th June 2023 - the day director's appointment was terminated
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 25th April 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd March 2017. New Address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ. Previous address: Units 1 and 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 26th April 2016 secretary's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th April 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2016
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd February 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 22nd February 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 22nd February 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd April 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2013
| mortgage
|
Free Download
(11 pages)
|
AP03 |
New secretary appointment on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd February 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
18th February 2013 - the day secretary's appointment was terminated
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed specialist loft centre LIMITEDcertificate issued on 20/12/12
filed on: 20th, December 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 28th November 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 6th, December 2012
| change of name
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2012 secretary's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th March 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 7th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th March 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 2 Hall Farm Workshops South Moreton Nr Didcot Oxfordshire OX11 9FD on 14th September 2010
filed on: 14th, September 2010
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 30th, July 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 22nd March 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th March 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 6th April 2009 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 22nd December 2008 Director appointed
filed on: 22nd, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/09/2008 from 2 the pound cholsey oxfordshire OX10 9NS
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(19 pages)
|