CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control April 22, 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 22, 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 15, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control April 22, 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2016
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2016
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2016
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2016
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2016
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Pure Offices Ltd Lake View Drive Sherwood Park Annesley Nottinghamshire NG15 0DT. Change occurred on October 17, 2017. Company's previous address: 1B Bonington Complex Trent Lane Trent Lane Industrial Estate, Castle Donington Derby DE74 2PY England.
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control August 6, 2017
filed on: 6th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1B Bonington Complex Trent Lane Trent Lane Industrial Estate, Castle Donington Derby DE74 2PY. Change occurred on October 27, 2016. Company's previous address: Suite 33 Cox Lane Chessington Business Centre Chessington Surrey KT9 1SD.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 33 Cox Lane Chessington Business Centre Chessington Surrey KT9 1SD. Change occurred on June 22, 2015. Company's previous address: Unit E, Blenheim House 1 Blenheim Road Longmead Industrial Estate Epsom Surrey KT19 9AP.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to October 31, 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 26, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(11 pages)
|
CH01 |
On October 1, 2010 director's details were changed
filed on: 18th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2010 secretary's details were changed
filed on: 18th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2010 director's details were changed
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2010 secretary's details were changed
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period ending changed to June 30, 2010 (was October 31, 2010).
filed on: 26th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(16 pages)
|