CS01 |
Confirmation statement with no updates Sun, 20th Aug 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Aug 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Aug 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
filed on: 9th, July 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 9th Jul 2018
filed on: 9th, July 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed catwalk (godalming) LIMITEDcertificate issued on 09/07/18
filed on: 9th, July 2018
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 18th May 2018. New Address: 21 Farncombe Street Godalming GU7 3AY. Previous address: C/O Woodside Park Properties 8D Woodside Park Catteshall Lane Godalming Surrey GU7 1LG England
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 28th Apr 2016. New Address: C/O Woodside Park Properties 8D Woodside Park Catteshall Lane Godalming Surrey GU7 1LG. Previous address: 1a Woodside House Catteshall Lane Godalming Surrey GU7 1LG
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073523070003, created on Fri, 25th Jul 2014
filed on: 28th, July 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Aug 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Oct 2013: 1.00 GBP
capital
|
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Sep 2013 secretary's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, December 2012
| mortgage
|
Free Download
(5 pages)
|
MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
filed on: 6th, December 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Aug 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 17th Apr 2012. Old Address: Unit 8D Woodside Park Catteshall Lane Godalming Surrey GU7 1LG England
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Aug 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2010
| incorporation
|
Free Download
(22 pages)
|