AA |
Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069054200001, created on 17th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, April 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 30th March 2021
filed on: 23rd, April 2021
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, April 2021
| incorporation
|
Free Download
(7 pages)
|
AP03 |
On 29th March 2021, company appointed a new person to the position of a secretary
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2021
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 30th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd March 2021
filed on: 23rd, March 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th August 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th May 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 31st October 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th August 2014: 3.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 10th, February 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st August 2010 from 31st May 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY on 1st July 2010
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 23rd October 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd October 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd October 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed xeretec one LIMITEDcertificate issued on 23/06/09
filed on: 22nd, June 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2009
| incorporation
|
Free Download
(19 pages)
|