AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 23, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Claridon Business Centre 81-83 Fulham High Street Chester House Fulham SW6 3JA. Change occurred on May 9, 2018. Company's previous address: 58 Lyford Road London SW18 3JJ.
filed on: 9th, May 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 58 Lyford Road London SW18 3JJ. Change occurred on June 10, 2015. Company's previous address: Chester House 81-83 Fulham High Street London SW6 3JA.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 6, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on June 6, 2014. Old Address: Flat 2 Chelwood House 11/12 Embankment Gardens London SW3 4LL
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 13, 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 13, 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2012
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 11, 2012
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 11, 2012) of a secretary
filed on: 11th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 11, 2012 new director was appointed.
filed on: 11th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 11, 2012 new director was appointed.
filed on: 11th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 11, 2012. Old Address: the Saddle House Swanworth Lane Mickleham Dorking Surrey RH5 6DY United Kingdom
filed on: 11th, June 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the mickleham courtyard company LIMITEDcertificate issued on 23/12/11
filed on: 23rd, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on December 12, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2011
| incorporation
|
Free Download
(22 pages)
|