AA |
Micro company financial statements for the year ending on Wed, 28th Dec 2022
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 30th Aug 2023. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 116 Bartholomew Street Newbury RG14 5DT
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Dec 2021
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jul 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 31st Jan 2017 - the day director's appointment was terminated
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 29th Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077231970004, created on Mon, 17th Aug 2015
filed on: 18th, August 2015
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jul 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed ressance land no 4 LIMITEDcertificate issued on 20/06/15
filed on: 20th, June 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 20th, June 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Jul 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Jul 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 3rd Sep 2013: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 077231970003
filed on: 22nd, June 2013
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Jul 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Sep 2012
filed on: 29th, May 2012
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, April 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Thu, 19th Apr 2012 new director was appointed.
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, December 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2011
| incorporation
|
Free Download
(10 pages)
|