AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Merchant Square London W2 1AY. Change occurred on June 13, 2022. Company's previous address: View Point Basing View Basingstoke RG21 4RG England.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
|
AD01 |
New registered office address View Point Basing View Basingstoke RG21 4RG. Change occurred on January 13, 2021. Company's previous address: 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN England.
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to September 30, 2018 (was March 31, 2019).
filed on: 13th, June 2019
| accounts
|
Free Download
(1 page)
|
AD04 |
Registers new location: 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 6 Otterbourne House Gardens Otterbourne Winchester Hampshire SO21 2ER. Change occurred at an unknown date. Company's previous address: Isabella Mews the Avenue Combe Down Bath BA2 5EH England.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 1, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 23, 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 23, 2016 secretary's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN. Change occurred on March 23, 2016. Company's previous address: C/O Patmore & Co Isabella Mews the Avenue Combe Down Bath BA2 5EH.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN. Change occurred on March 23, 2016. Company's previous address: 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN England.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 23, 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 20, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2013
filed on: 8th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 8, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, October 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On May 16, 2012 new director was appointed.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 1, 2012: 100.00 GBP
filed on: 16th, May 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2011 to September 30, 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2011
filed on: 22nd, January 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ace decorators LIMITEDcertificate issued on 23/05/11
filed on: 23rd, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 23, 2011 to change company name
change of name
|
|
TM01 |
Director's appointment was terminated on May 20, 2011
filed on: 20th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 20, 2011 new director was appointed.
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2011 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2011 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2011 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 20, 2011. Old Address: Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England
filed on: 20th, May 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 20, 2011) of a secretary
filed on: 20th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2010
| incorporation
|
Free Download
(20 pages)
|