CS01 |
Confirmation statement with no updates 2023/12/13
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 12th, October 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020/10/02
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/02
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/13
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 23rd, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/13
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/11/25 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/11/25
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6-4-3 Alston House White Cross Business Park South Road Lancaster LA1 4XF England on 2021/11/24 to 12 Royal Oak Meadow Hornby Lancaster LA2 8LJ
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/12/13
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, October 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, October 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/13
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/14
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/14.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/13
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/11/14
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/11/14
filed on: 10th, December 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ England on 2018/11/20 to 6-4-3 Alston House White Cross Business Park South Road Lancaster LA1 4XF
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 10th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Tarbun & Company 58 Marine Road West Morecambe Lancashire LA4 4ET England on 2018/06/29 to C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/04/12 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/03 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/03
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/04/03 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/03
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 13th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/05/09
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/14
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/07/22
capital
|
|
CH01 |
On 2016/07/22 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ on 2016/07/22 to C/O Tarbun & Company 58 Marine Road West Morecambe Lancashire LA4 4ET
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/14
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/14
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012/06/18 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/14
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/14
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 29th, May 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/01/31
filed on: 18th, October 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2011/06/01 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/05/01 director's details were changed
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/14
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, January 2011
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed villecrest LIMITEDcertificate issued on 25/01/11
filed on: 25th, January 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/01/14
change of name
|
|
AP01 |
New director appointment on 2011/01/25.
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2011/01/31, originally was 2011/05/31.
filed on: 25th, January 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/06/03
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/06/03 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 3rd, June 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|