CS01 |
Confirmation statement with updates Tuesday 21st November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 21st November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 5th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st November 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st November 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 27th July 2020
filed on: 27th, July 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Bell Yard London WC2A2JR. Change occurred on Monday 27th July 2020. Company's previous address: Unit R5 Warehouse K Western Gateway London E16 1DR England.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 29th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 29th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit R5 Warehouse K Western Gateway London E161DR. Change occurred on Monday 15th June 2020. Company's previous address: Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB United Kingdom.
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 12th May 2020
filed on: 12th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Tuesday 31st December 2019.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th November 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 20th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 15th November 2018.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th November 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB. Change occurred on Friday 23rd November 2018. Company's previous address: First Floor Rear C/O Pls Management 44 Richmond Road Kingston upon Thames KT2 5EE England.
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th November 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th November 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th November 2018.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor Rear C/O Pls Management 44 Richmond Road Kingston upon Thames KT2 5EE. Change occurred on Thursday 30th November 2017. Company's previous address: Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA.
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 30th October 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 21st November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th March 2014.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 13th March 2014 from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 13th March 2014 from 17 Selborne Road Sidcup Kent DA14 4QP England
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 12th December 2013 from C/O Pls Management Ltd Old Kings Head 1 Hampton Court Road Kingston Surrey KT1 4AE United Kingdom
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 12th December 2013 from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA England
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 28th October 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th December 2012
filed on: 24th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th December 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 28th December 2011 from Scragg Oak Farm Rookery Lane Rushlake Green Heathfield East Sussex TN21 9RH England
filed on: 28th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th December 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 23rd December 2011.
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|