AD01 |
Change of registered address from Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF on 2024/04/03 to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/02/25
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/25
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/03/31
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/03/31 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/25
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/09/29.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/29.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/09/29
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/25
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/01/29
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 14th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/25
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/25
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/25
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/07/20
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/07/20
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/25
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/20
filed on: 20th, July 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, July 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/25
filed on: 21st, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, February 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed celebrus LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, January 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/25
filed on: 30th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/30
capital
|
|
AP01 |
New director appointment on 2015/01/23.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/01/23
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Venture West Greenham Business Park Newbury Berkshire RG19 6HX on 2015/03/17 to Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF
filed on: 17th, March 2015
| address
|
Free Download
(2 pages)
|
AP03 |
On 2015/01/23, company appointed a new person to the position of a secretary
filed on: 17th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/23.
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2015/01/23
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/23.
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2015/02/28
filed on: 10th, March 2015
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 075438410001 satisfaction in full.
filed on: 6th, March 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075438410001, created on 2014/12/24
filed on: 31st, December 2014
| mortgage
|
Free Download
(38 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/25
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 18th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/25
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/03/23 from Venture West New Greenham Park Newbury Berkshire RG19 6HN United Kingdom
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/25
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2011
| incorporation
|
Free Download
(51 pages)
|