(AA) Accounts for a small company made up to December 31, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: September 15, 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ at an unknown date
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2022 to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 1st, August 2022
| incorporation
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, August 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, August 2022
| resolution
|
Free Download
(1 page)
|
(AP03) On May 31, 2022 - new secretary appointed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On May 31, 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: March 15, 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 15, 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 15, 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 15, 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 15, 2022 new director was appointed.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 15, 2022 new director was appointed.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 15, 2022: 2078.63 GBP
filed on: 22nd, March 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 5, 2022: 1732.98 GBP
filed on: 10th, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on October 16, 2020: 1697.23 GBP
filed on: 6th, November 2020
| capital
|
Free Download
(3 pages)
|
(CH03) On June 17, 2020 secretary's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Lodge Longfield Road Dorking Surrey RH4 3DF England to The Lightbox Willoughby Road Bracknell RG12 8FB on July 23, 2019
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW to The Lodge Longfield Road Dorking Surrey RH4 3DF on November 24, 2017
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to May 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from September 30, 2016 to May 31, 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 11, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 3, 2015 director's details were changed
filed on: 5th, April 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, September 2014
| resolution
|
|
(SH01) Capital declared on September 5, 2014: 1607.58 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On July 25, 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 25, 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 11, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, May 2014
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, December 2013
| resolution
|
Free Download
(34 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: September 23, 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 11, 2013 with full list of members
filed on: 13th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 13, 2013: 1,500 GBP
capital
|
|
(AR01) Annual return made up to July 11, 2012 with full list of members
filed on: 29th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 11, 2011 with full list of members
filed on: 24th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On July 1, 2011 secretary's details were changed
filed on: 23rd, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 1, 2010. Old Address: Zygology Building 2 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 11, 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 13, 2010. Old Address: C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ
filed on: 13th, January 2010
| address
|
Free Download
(2 pages)
|
(AP03) On January 13, 2010 - new secretary appointed
filed on: 13th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On October 8, 2009 new director was appointed.
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, October 2009
| resolution
|
Free Download
(9 pages)
|
(SH01) Capital declared on September 30, 2009: 750.00 GBP
filed on: 8th, October 2009
| capital
|
Free Download
(2 pages)
|
(123) Gbp nc 1000/200000/07/09
filed on: 6th, August 2009
| capital
|
Free Download
(1 page)
|
(122) S-div
filed on: 6th, August 2009
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2010 to 30/09/2010
filed on: 6th, August 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed classicrealm LIMITEDcertificate issued on 02/08/09
filed on: 31st, July 2009
| change of name
|
Free Download
(3 pages)
|
(287) Registered office changed on 31/07/2009 from 280 grays inn road london WC1X 8EB
filed on: 31st, July 2009
| address
|
Free Download
(1 page)
|
(288b) On July 31, 2009 Appointment terminated director
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 31, 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On July 31, 2009 Appointment terminated secretary
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2009
| incorporation
|
Free Download
(16 pages)
|