CS01 |
Confirmation statement with no updates October 21, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2016
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 21, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 20, 2020 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 20, 2020
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 20, 2020 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Rutland Therapy Centre, 40 Melton Road Oakham LE15 6AY. Change occurred on October 27, 2021. Company's previous address: Ardhurst Heath Ride Finchampstead Wokingham Berkshire RG40 3QE.
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Ardhurst Heath Ride Finchampstead Wokingham Berkshire RG40 3QE. Change occurred on December 7, 2015. Company's previous address: Ardhurst Heath Ride Finchamosteasd RG40 3QE.
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed atkinson enterprises (lichfield) LTDcertificate issued on 21/05/14
filed on: 21st, May 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on December 17, 2013. Old Address: 4 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL England
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 21, 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 21, 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2011 to June 30, 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2010
filed on: 13th, December 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2009
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|