(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/10/01
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/10/01
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2021/12/31 to 2022/03/31
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/01
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 17th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2021/04/15.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/10/01
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/10/01
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 1st, October 2019
| accounts
|
Free Download
(4 pages)
|
(TM02) 2019/10/01 - the day secretary's appointment was terminated
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/08/14 - the day director's appointment was terminated
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/05/17. New Address: 47 Butt Road Colchester Essex CO3 3BZ. Previous address: 47 Butt Road Colchester Essex CO3 3BZ United Kingdom
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/11/16
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/16 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/11/16 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/16
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/18
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/06/28. New Address: 47 Butt Road Colchester Essex CO3 3BZ. Previous address: Second Floor 11 Pilgrim Street London EC4V 6RN
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 17th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/10/18
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 18th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/18
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, February 2016
| resolution
|
Free Download
|
(CERTNM) Company name changed thurlestone associates LIMITEDcertificate issued on 05/02/16
filed on: 5th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2015/10/18 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/10/18 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/10/18 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 8th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/10/18 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/03/29.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2012/12/31. Originally it was 2012/10/31
filed on: 21st, October 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, October 2011
| incorporation
|
Free Download
(35 pages)
|