AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 22 st. Peters Street Stamford PE9 2PF. Change occurred on Friday 29th September 2023. Company's previous address: Silbury Court 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF.
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 18th, August 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 11th July 202350.00 GBP
filed on: 18th, August 2023
| capital
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th July 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 11th July 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 11th July 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 28th November 2022.
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st December 2019
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st December 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to Friday 29th December 2017 (was Saturday 31st March 2018).
filed on: 18th, September 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 31st December 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 29th December 2015
filed on: 20th, March 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th December 2015 to Tuesday 29th December 2015
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th October 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed waterside 23 LIMITEDcertificate issued on 21/02/15
filed on: 21st, February 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, February 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th November 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, November 2014
| resolution
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th November 2013 (was Tuesday 31st December 2013).
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd June 2014
filed on: 3rd, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 3rd July 2014.
filed on: 3rd, July 2014
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 3rd July 2014.
filed on: 3rd, July 2014
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th November 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2012
| incorporation
|
Free Download
(7 pages)
|