CS01 |
Confirmation statement with no updates 2023/06/27
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/04/26. New Address: 21-23 Croydon Road Caterham CR36PA. Previous address: C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
2022/11/17 - the day director's appointment was terminated
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/11/18. New Address: C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ. Previous address: 21-23 Croydon Road Caterham CR3 6PA England
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/11/17
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/11/17
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/17.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/17.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2022/06/13
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/06/27
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/06/10
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/07/01
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/10
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/10
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/06/29
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/06/01
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/10
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/06/01
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/23 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/23
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/10
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/06/06 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/06
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/22 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/22
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/02. New Address: 21-23 Croydon Road Caterham CR3 6PA. Previous address: Suite 43-45, Airport House Purley Way Croydon CR0 0XZ
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/10
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/06/10 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 9th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/06/10 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|
NEWINC |
Company registration
filed on: 10th, June 2014
| incorporation
|
Free Download
(24 pages)
|