CS01 |
Confirmation statement with updates Sunday 29th October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 19th October 2022
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 19th October 2022
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th October 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th October 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th October 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th October 2017
filed on: 29th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 9th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 17th January 2015.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 17th January 2015
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 15 Devonshire Court Wickham Road Shirley Croydon CR0 8EA on Friday 5th December 2014
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 29th October 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 23rd April 2014 from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW England
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On Thursday 3rd April 2014 - new secretary appointed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 2nd April 2014 from 9 Glebe Path Glebe Path Mitcham Surrey CR4 3AD
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 29th October 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Tuesday 29th October 2013
capital
|
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th October 2013
filed on: 9th, October 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, September 2013
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|