AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 13th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jul 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073252560006, created on Mon, 3rd Oct 2022
filed on: 5th, October 2022
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 12th, June 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Sep 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 26th Jul 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 31st Jan 2021: 104.00 GBP
filed on: 31st, January 2021
| capital
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 27th, September 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 073252560005, created on Fri, 31st Jul 2020
filed on: 20th, August 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jul 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073252560004, created on Fri, 24th Apr 2020
filed on: 13th, May 2020
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jul 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073252560003, created on Tue, 26th Jun 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 28th Jul 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Gilhams Avenue Banstead Surrey SM7 1QW on Mon, 13th Mar 2017 to Two Trees Beech Drive Tadworth Surrey KT20 6PP
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jul 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073252560002, created on Mon, 10th Aug 2015
filed on: 14th, August 2015
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jul 2015
filed on: 1st, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 1st Aug 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 17 Cavendish Square London W1G 0PH England on Fri, 12th Jun 2015 to 51 Gilhams Avenue Banstead Surrey SM7 1QW
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 19th, March 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 9th, March 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 41 Lothbury London EC2R 7HG on Sun, 14th Dec 2014 to 17 Cavendish Square London W1G 0PH
filed on: 14th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 22nd Jun 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Jul 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st Aug 2014: 100.00 GBP
capital
|
|
CH03 |
On Sun, 22nd Jun 2014 secretary's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Jan 2015
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sun, 22nd Jun 2014 new director was appointed.
filed on: 22nd, June 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, June 2014
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 28th Mar 2014
filed on: 9th, June 2014
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Wed, 16th Apr 2014. Old Address: 5 Warwick Drive Putney London SW15 6LB England
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Jul 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 14th Jun 2013. Old Address: 34 Lower Richmond Road London SW15 1JP England
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Jul 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, September 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Jul 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed taxassist accountants putney LTDcertificate issued on 12/08/10
filed on: 12th, August 2010
| change of name
|
Free Download
(5 pages)
|
RES15 |
Resolution on Fri, 30th Jul 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 12th, August 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2010
| incorporation
|
Free Download
(23 pages)
|