(CS01) Confirmation statement with no updates Tue, 27th Feb 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 17th Jun 2020. New Address: 85 Great Portland Street London W1W 7LT. Previous address: 40 Yelverton Road Coventry CV6 4AH England
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 9th Jul 2019. New Address: 40 Yelverton Road Coventry CV6 4AH. Previous address: 85 Great Portland Street First Floor London W1W 7LT England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Jul 2018. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: Baxterley Hall Farmhouse Baxterley Atherstone CV9 2LN England
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 4th Apr 2018. New Address: Baxterley Hall Farmhouse Baxterley Atherstone CV9 2LN. Previous address: 7 the Coppice Atherstone Warwickshire CV9 1RT
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 27th Feb 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 14th Apr 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed ultralean LIMITEDcertificate issued on 08/04/14
filed on: 8th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Thu, 27th Feb 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Mar 2014: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2013
| incorporation
|
Free Download
(22 pages)
|