AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 16th November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Sunday 7th April 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 16th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 5th April 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd March 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 151 Stoneleigh Park Road Epsom Surrey KT19 0RH. Change occurred on Wednesday 24th February 2016. Company's previous address: 180 Station Avenue Epsom Surrey KT19 9UG England.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 27th July 2015.
filed on: 21st, August 2015
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed chris webb communication LTDcertificate issued on 30/07/15
filed on: 30th, July 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 180 Station Avenue Epsom Surrey KT19 9UG. Change occurred on Monday 27th July 2015. Company's previous address: 100 Walsingham Gardens Epsom Surrey KT19 0nd.
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 27th July 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th July 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd March 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 21st April 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st April 2014 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd March 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 28th April 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 24th April 2013 from 100 Walsingham Gardens Epsom Surrey KT18 0ND United Kingdom
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 24th April 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed chris webb comminication LTDcertificate issued on 02/04/13
filed on: 2nd, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 22nd March 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 22nd, March 2013
| incorporation
|
Free Download
(47 pages)
|