(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, September 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 076414860002 satisfaction in full.
filed on: 4th, July 2023
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/05/20
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/05/20
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 2021/11/12
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/05/20
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020/05/20
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 29th, June 2019
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to 2019/03/31
filed on: 29th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, June 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2019/05/20
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2018/09/30 from 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/20
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076414860003, created on 2018/03/15
filed on: 15th, March 2018
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/05/20
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/04/21 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/20
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2016/06/06
capital
|
|
(AD01) Change of registered address from Unit 1 Upside Station Building Solsbro Road Torquay Devon TQ2 6FD on 2016/03/08 to 20 Devon Square Newton Abbot Devon TQ12 2HR
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/20
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076414860002, created on 2015/03/10
filed on: 13th, March 2015
| mortgage
|
Free Download
(41 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/20
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014/05/21 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/05/21 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed century books LIMITEDcertificate issued on 13/03/14
filed on: 13th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/03/07
filed on: 7th, March 2014
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/20
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012/05/20 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/20
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/05/20 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/05/20 secretary's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, July 2012
| mortgage
|
Free Download
(11 pages)
|
(SH01) 49.50 GBP is the capital in company's statement on 2012/01/30
filed on: 29th, March 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2012/03/31, originally was 2012/05/31.
filed on: 14th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/07/25 from 14 Gainsborough Close Torquay Devon TQ1 2SB England
filed on: 25th, July 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/07/24.
filed on: 24th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, May 2011
| incorporation
|
Free Download
(15 pages)
|