AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 29, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, April 2021
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, April 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 29, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 26th, June 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, June 2019
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 29, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, August 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, April 2017
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, March 2017
| resolution
|
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 24, 2016: 8.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 11, 2015: 8.00 GBP
capital
|
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 1, 2014: 8.00 GBP
capital
|
|
AD01 |
Company moved to new address on December 4, 2013. Old Address: Suite 13 Springboard Business Centre Ellerbeck Way Stokesley Middlesbrough Cleveland TS9 5JZ
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 18, 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 18, 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 17th, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ct review services LTDcertificate issued on 17/03/11
filed on: 17th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on March 10, 2011 to change company name
change of name
|
|
AD01 |
Company moved to new address on September 21, 2010. Old Address: Suite 14 Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom
filed on: 21st, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(25 pages)
|