AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-17 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-17
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 18th, February 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-01 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-06 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2018-04-03
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-03-29 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-23 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-26 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015-04-10 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-26 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-26 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-06-04 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013-06-04 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-26 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, November 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009-05-07 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-26 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 St Stephens Gardens London W2 5QX Uk on 2012-04-19
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom on 2012-04-19
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 2nd, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-03-26 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 26th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-03-26 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-03-26 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 10th, November 2009
| accounts
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, September 2009
| incorporation
|
Free Download
(5 pages)
|
CERTNM |
Company name changed red soles LIMITEDcertificate issued on 07/09/09
filed on: 7th, September 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 2009-05-12 Appointment terminated director
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 1 shares from 2009-05-07 to 2009-05-07. Value of each share 1 gbp, total number of shares: 2.
filed on: 12th, May 2009
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/05/2009 from 16 st stephens gardens london W2 5QX uk
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2009 from suites 33-39 65 london wall london EC2M 5TU uk
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-05-07
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009-05-07 Appointment terminated director
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-05-07 Appointment terminated secretary
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-05-07 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-05-07 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed purpurite associates LTDcertificate issued on 24/02/09
filed on: 21st, February 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-03-31
filed on: 14th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-04-29
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/2008 from suite a quadrant house 31-65 croydon road, caterham surrey CR3 6PB
filed on: 24th, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(9 pages)
|