PSC04 |
Change to a person with significant control Wednesday 26th April 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 30th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd June 2018
filed on: 23rd, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 16th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 8 Kingsmill Business Park Kingsmill Business Park, Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ. Change occurred on Friday 4th November 2016. Company's previous address: C/O Bill Harvest Ltd 8 3 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ United Kingdom.
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Bill Harvest Ltd 8 3 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ. Change occurred on Tuesday 11th October 2016. Company's previous address: 3 Kingsmill Business Park Chapel Mill Road Kingston-upon-Thames Surrey KT1 3GZ.
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 11th August 2015.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 4th February 2015.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th February 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 5th October 2013
filed on: 5th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd September 2013.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th May 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2012
| incorporation
|
Free Download
(7 pages)
|