CS01 |
Confirmation statement with no updates 2023-07-25
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-25
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-25
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-25
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-25
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-25
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-01-01
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-25
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-01-01
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-25
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-25
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-21: 10.00 GBP
capital
|
|
CH01 |
On 2015-07-01 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-01 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-07-01 secretary's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 7th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-25
filed on: 7th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-07: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-25
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-25
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 1st, May 2012
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 18th, October 2011
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-25
filed on: 12th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 14th, April 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-07-25 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-25 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-25
filed on: 21st, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 23rd, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2009-09-17 - Annual return with full member list
filed on: 17th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-07-31
filed on: 5th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-08-26 - Annual return with full member list
filed on: 26th, August 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, June 2008
| mortgage
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-11-15 New director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-11-15 New director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-11-15 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-15 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-11-15 New secretary appointed;new director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-11-15 New secretary appointed;new director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-11-15 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-15 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed winter hill sixty nine LIMITEDcertificate issued on 12/11/07
filed on: 12th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed winter hill sixty nine LIMITEDcertificate issued on 12/11/07
filed on: 12th, November 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(12 pages)
|