CS01 |
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 13a Lower Addiscombe Road Croydon CR0 6PQ England on Mon, 28th May 2018 to 87a Cherry Orchard Road Croydon CR0 6BE
filed on: 28th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Jun 2017
filed on: 12th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 Whitgift Avenue South Croydon CR2 6AZ on Sat, 22nd Apr 2017 to 13a Lower Addiscombe Road Croydon CR0 6PQ
filed on: 22nd, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 28th Dec 2016
filed on: 28th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Wed, 12th Oct 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Oct 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 5.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 28th Mar 2015
filed on: 28th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 28th Mar 2015
filed on: 28th, March 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Oct 2014
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Oct 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed 28 towers LIMITEDcertificate issued on 25/02/13
filed on: 25th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Mon, 25th Feb 2013 to change company name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Oct 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 12th Oct 2012 new director was appointed.
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 12th Oct 2012: 5.00 GBP
filed on: 12th, October 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 12th Oct 2012 new director was appointed.
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2012
| incorporation
|
Free Download
(24 pages)
|