(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed upl developments LTDcertificate issued on 06/10/23
filed on: 6th, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates October 5, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 17, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 17, 2021
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to 281 Roman Road Roman Road Mountnessing Brentwood CM15 0UH on March 1, 2022
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 20, 2021
filed on: 20th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 17, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 17, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 12, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 12, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 12, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on July 25, 2019
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 10th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2018 to March 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 11, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 11, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 1st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 18, 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB on September 30, 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 11, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 30, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 18 Kimpton Avenue Brentwood CM15 9HA to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on May 28, 2015
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 11, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 15, 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed two corks & co. LTDcertificate issued on 06/06/14
filed on: 6th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 5, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to September 29, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 28, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 29, 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 27, 2012. Old Address: 4 Harbledown Park Canterbury CT28NR England
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 30, 2012. Old Address: 18 Kimpton Avenue Brentwood CM15 9HA England
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On March 30, 2012 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2011
| incorporation
|
Free Download
(8 pages)
|