(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 29th Apr 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 23rd Mar 2018. New Address: 53 Winforton Close Redditch B98 0JX. Previous address: C/O John Inglis 53 Winforton Close Redditch Worcestershire B98 0JX
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 22nd Mar 2018 - the day director's appointment was terminated
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Jun 2014
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 16th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 16th Mar 2014: 1.00 GBP
capital
|
|
(TM02) Sun, 16th Mar 2014 - the day secretary's appointment was terminated
filed on: 16th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 16th Mar 2014. Old Address: 3 Field Court Gray's Inn London WC1R 5EF
filed on: 16th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 25th Feb 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Sat, 18th Jan 2014 new director was appointed.
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hillrise realizations LIMITEDcertificate issued on 02/05/13
filed on: 2nd, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 2nd May 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP04) New secretary appointment on Thu, 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 2nd May 2013 - the day director's appointment was terminated
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 2nd May 2013 - the day secretary's appointment was terminated
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Thu, 2nd May 2013.
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(54 pages)
|