CS01 |
Confirmation statement with no updates 11th May 2025
filed on: 14th, May 2025
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th September 2022 director's details were changed
filed on: 14th, May 2025
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2023
filed on: 28th, September 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2024
filed on: 24th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 25th February 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 19th August 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th August 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 131-135 Oatlands Drive Weybridge KT13 9LB England on 20th February 2019 to 6a Lyons Farm Estate Lyons Road Slinfold Horsham RH13 0QP
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 30th September 2018 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Ascend Developments Abbey House Wellington Way Weybridge Surrey KT13 0TT England on 7th December 2016 to 131-135 Oatlands Drive Weybridge KT13 9LB
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Silver Trees Sheath Lane Oxshott Leatherhead Surrey KT22 0QU on 24th March 2016 to C/O Ascend Developments Abbey House Wellington Way Weybridge Surrey KT13 0TT
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Ascend Lifestyle Abbey House Wellington Way Weybridge Surrey KT13 0TT England on 21st July 2015 to Silver Trees Sheath Lane Oxshott Leatherhead Surrey KT22 0QU
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Ascend Developments Abbey House Wellington Way Weybridge Surrey KT13 0TT United Kingdom on 11th May 2015 to C/O Ascend Lifestyle Abbey House Wellington Way Weybridge Surrey KT13 0TT
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th December 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|