AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 31st Jan 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Wayfarers Cottage Haywards Heath Road North Chailey East Sussex BN8 4EX on Thu, 5th Jan 2017 to 48 High Street Newick East Sussex BN8 4LQ
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jun 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Jun 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Jun 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Aug 2014: 1.00 GBP
capital
|
|
CH01 |
On Mon, 18th Aug 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 High Street Newick Lewes East Sussex BN8 4LQ on Fri, 1st Aug 2014 to Wayfarers Cottage Haywards Heath Road North Chailey East Sussex BN8 4EX
filed on: 1st, August 2014
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, April 2014
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Jun 2013
filed on: 8th, April 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Tue, 8th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jun 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jun 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2011 to Sat, 30th Apr 2011
filed on: 29th, September 2010
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, August 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed colombos LIMITEDcertificate issued on 06/08/10
filed on: 6th, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 12th Jul 2010 to change company name
change of name
|
|
AD01 |
Company moved to new address on Fri, 30th Jul 2010. Old Address: West Hill 61 London Road Maidstone Kent ME16 8TX United Kingdom
filed on: 30th, July 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Jul 2010 new director was appointed.
filed on: 27th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Jun 2010
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2010
| incorporation
|
Free Download
(19 pages)
|