(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(9 pages)
|
(RT01) Administrative restoration application
filed on: 17th, October 2023
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 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 25th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th February 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 12th November 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th February 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 25th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 29th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 29th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 30th September 2018 from 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AP03) On 23rd April 2015, company appointed a new person to the position of a secretary
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th March 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Upside Station Building Solsbro Road Torquay Devon TQ2 6FD on 8th March 2016 to 20 Devon Square Newton Abbot Devon TQ12 2HR
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed century books LIMITEDcertificate issued on 23/05/14
filed on: 23rd, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 23rd May 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 21st May 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st May 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th May 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed centum 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 7th March 2014
filed on: 7th, March 2014
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|