(CS01) Confirmation statement with no updates 8th March 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 17th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 065370750001 in full
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065370750003 in full
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065370750002 in full
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th March 2019 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th March 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065370750003, created on 21st December 2018
filed on: 27th, December 2018
| mortgage
|
Free Download
(18 pages)
|
(MR05) All of the property or undertaking has been released from charge 065370750002
filed on: 21st, December 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065370750002, created on 17th May 2017
filed on: 18th, May 2017
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 065370750001, created on 9th February 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(42 pages)
|
(CH01) On 19th January 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st November 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2016
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 27th September 2016 - the day secretary's appointment was terminated
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th September 2016. New Address: C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW. Previous address: Orchard House Main Street Countesthorpe Leicester LE8 5QX
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sec residential LIMITEDcertificate issued on 05/09/16
filed on: 5th, September 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 18th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) 11th February 2016 - the day director's appointment was terminated
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th December 2015
filed on: 14th, January 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st March 2016 to 31st August 2016
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 14th March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th March 2015: 100000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th March 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th March 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th March 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th March 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2nd April 2009 with shareholders record
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, March 2008
| incorporation
|
Free Download
(18 pages)
|