CS01 |
Confirmation statement with updates 2023/10/31
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/31
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/31
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 25th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/10/31
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, April 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2019/11/04 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/10/31. New Address: 72 Cornwall Gardens London SW7 4BA. Previous address: C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlessex HA5 1rd England
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/31
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/19
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 12th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/06/12
filed on: 26th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, June 2018
| resolution
|
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/19
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/19
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/11/02. New Address: C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlessex HA5 1rd. Previous address: 107 Bell Street London NW1 6TL England
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/19 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/02/02 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 26th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/12/14. New Address: 107 Bell Street London NW1 6TL. Previous address: 3 London Wall Buildings London EC2M 5PD
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/19 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/03/15 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, February 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2014/11/17. New Address: 3 London Wall Buildings London EC2M 5PD. Previous address: 3 Fitzhardinge Street London W1H 6EF
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/19 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/09/01 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/03/28 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intrepid weavers LIMITEDcertificate issued on 28/03/14
filed on: 28th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/12/20
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2013/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/22.
filed on: 22nd, May 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/05/22 from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 22nd, May 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2013
| incorporation
|
Free Download
(27 pages)
|