AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 11th October 2020 director's details were changed
filed on: 11th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd October 2020
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd October 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd January 2018.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 15th March 2018
filed on: 15th, March 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th December 2014
filed on: 20th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 20th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th December 2013
filed on: 11th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 11th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th December 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 26th January 2012 from 63 Fosse Way Syston Leicestershire LE7 1NF England
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th December 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Friday 31st December 2010 (was Thursday 31st March 2011).
filed on: 13th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th December 2010
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th March 2011
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 10th March 2011 from 63 Fosse Way Syston Leicestershire LE7 1NF United Kingdom
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bw reserve twenty five LIMITEDcertificate issued on 09/03/11
filed on: 9th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 31st January 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 9th, March 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd February 2011.
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Thursday 6th May 2010) of a secretary
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th May 2010.
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2009
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
TM01 |
Director's appointment was terminated on Thursday 17th December 2009
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|