AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/18
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/01/23. New Address: 15 15 Croft Road Aylesbury Bucks HP21 7rd. Previous address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/08/19
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/01.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/07/16. New Address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 2022/06/21 secretary's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/18
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/06/21 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/18
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 15th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/06/30. New Address: Winnington House 2 Woodberry Grove Finchley London N12 0DR. Previous address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/18
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 8th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/18
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 23rd, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/06/18
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
25902.00 GBP is the capital in company's statement on 2018/02/17
filed on: 19th, June 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/08/04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2017/08/02 - the day director's appointment was terminated
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
2017/08/02 - the day secretary's appointment was terminated
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/02.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/08/02
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
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 2017/06/18
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1006.00 GBP is the capital in company's statement on 2017/02/07
filed on: 9th, May 2017
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 25th, January 2017
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/18 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/04
filed on: 11th, January 2016
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed future planet LTDcertificate issued on 13/10/15
filed on: 13th, October 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
2015/07/11 - the day director's appointment was terminated
filed on: 11th, July 2015
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2015
| capital
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/18.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2015
| incorporation
|
Free Download
(23 pages)
|