AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER to 5 Coronation Road Bleadon Weston-Super-Mare North Somerset BS24 0PG on Friday 5th March 2021
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 12th December 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th December 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 3rd March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(9 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 18th September 2015
filed on: 9th, October 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th September 2015.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, July 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed adam cricklewood LTDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vcrs LIMITEDcertificate issued on 01/07/15
filed on: 1st, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 3rd March 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 3rd March 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 4th May 2012
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 3rd March 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 3rd March 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 6th June 2011
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd March 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd March 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd December 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st March 2010 to Wednesday 30th June 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th July 2010.
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th July 2010.
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th July 2010.
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 3rd March 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 25th March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, March 2009
| incorporation
|
|