CS01 |
Confirmation statement with updates February 12, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 12, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control February 12, 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 12, 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 12, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 22, 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: February 2, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 19 Carters Yard Carters Lane Kiln Farm Milton Keynes MK11 3HL England to 91 Priory Court Alston Drive Bradwell Abbey Milton Keynes Bucks MK13 9HF on January 31, 2018
filed on: 31st, January 2018
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2018 to December 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 22, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 1, 2017: 115.00 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 1, 2017: 115.00 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 13, 2017
filed on: 13th, November 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On February 28, 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 20 Carters Yard Carters Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HL to 19 Carters Lane Kiln Farm Milton Keynes MK11 3HL on October 17, 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Carters Lane Kiln Farm Milton Keynes MK11 3HL England to 19 Carters Yard Carters Lane Kiln Farm Milton Keynes MK11 3HL on October 17, 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 20, 2016
filed on: 20th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on July 19, 2016: 105.00 GBP
filed on: 19th, July 2016
| capital
|
Free Download
|
AA |
Dormant company accounts made up to February 29, 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 29, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2016: 95.00 GBP
capital
|
|
AR01 |
Annual return made up to February 28, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2015: 95.00 GBP
capital
|
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 28, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 3, 2014: 95.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed SURE2DOOR holdings LIMITEDcertificate issued on 14/05/13
filed on: 14th, May 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to February 28, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 7, 2012: 95.00 GBP
filed on: 9th, March 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(30 pages)
|