AD01 |
Address change date: Thu, 26th Oct 2023. New Address: 1a Bradfield Street Liverpool L7 0EP. Previous address: 77 High Street Littlehampton BN17 5AG United Kingdom
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 10th Jul 2023 - the day director's appointment was terminated
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 10th Jul 2023 - the day director's appointment was terminated
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Jul 2023 new director was appointed.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed theresia company LTDcertificate issued on 11/01/22
filed on: 11th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Fri, 17th Dec 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Dec 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 17th Dec 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Dec 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 17th Dec 2021 - the day director's appointment was terminated
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 17th Dec 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Dec 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 28th Dec 2019 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 6th Nov 2018. New Address: 77 High Street Littlehampton BN17 5AG. Previous address: C/O Im Bookkeeping Suite 1 5th Floor Marshall House Ring Way Preston PR1 2QD
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 17th Jan 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 21st Dec 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jun 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 100.00 GBP
capital
|
|
CH01 |
On Thu, 18th Feb 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Nov 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Nov 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Nov 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Dec 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 20th May 2013. Old Address: Unit a61 Red Scar Business Park Longridge Road Preston Lancashire PR2 5ND United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(7 pages)
|