(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 26, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 18, 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hunters End Foxmoor Lane Ebley Stroud GL5 4PN. Change occurred on March 29, 2018. Company's previous address: 31 the Chantry Upperton Road Eastbourne Sussex BN21 1LF.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 26, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 26, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 10, 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed saltus joinery LIMITEDcertificate issued on 15/05/14
filed on: 15th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2013
filed on: 16th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 7, 2012
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 6, 2012 new director was appointed.
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 17, 2012. Old Address: Rodborough Court Walkley Hill Stroud GL5 3LR United Kingdom
filed on: 17th, May 2012
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 29th, March 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(43 pages)
|