(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 9th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th February 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ. Change occurred on Monday 8th March 2021. Company's previous address: 62-64 New Road Basingstoke Hampshire RG21 7PW.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 8th March 2021 secretary's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 9th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 9th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thursday 9th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th February 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th February 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 3rd, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th February 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 4th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th February 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 7th, August 2012
| resolution
|
Free Download
(22 pages)
|
(CERTNM) Company name changed CR8 av LIMITEDcertificate issued on 01/08/12
filed on: 1st, August 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 10th July 2012
change of name
|
|
(CONNOT) Change of name notice
filed on: 1st, August 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th February 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 20th September 2011.
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2011
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|