AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Lemon Street Truro TR1 2LS. Change occurred on July 19, 2022. Company's previous address: 11 Walsingham Place Truro TR1 2RP England.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 14, 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 18, 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 20th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 1, 2021
filed on: 20th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 20th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 20th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 20th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 11 Walsingham Place Truro TR1 2RP. Change occurred on October 20, 2020. Company's previous address: Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH.
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2019
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2018
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 18, 2017
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 3rd, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 18, 2016
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, August 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH. Change occurred on July 7, 2015. Company's previous address: C/O the Cottage, Point Green, Devoran, Truro TR3 6NH Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH England.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH. Change occurred on July 7, 2015. Company's previous address: Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH England.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH. Change occurred on July 7, 2015. Company's previous address: 116-118 Chancery Lane London WC2A 1PP.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 1, 2015) of a secretary
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 30th, June 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed probench LTDcertificate issued on 30/06/14
filed on: 30th, June 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 30, 2014
filed on: 30th, June 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 3, 2013. Old Address: Scotts Sufferance Wharf Mill Street London SE1 2DE England
filed on: 3rd, September 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed probench LIMITEDcertificate issued on 11/02/13
filed on: 11th, February 2013
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed new day rising LTDcertificate issued on 08/02/13
filed on: 8th, February 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, February 2013
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 22, 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 22, 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(29 pages)
|