AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control June 6, 2016
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 30, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 30, 2011 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2011 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 12, 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2011 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 4, 2010 new director was appointed.
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 3, 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 1st, June 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed cassa futher developments LIMITEDcertificate issued on 01/06/10
filed on: 1st, June 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On May 28, 2010 new director was appointed.
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 24, 2010
filed on: 24th, February 2010
| resolution
|
Free Download
(1 page)
|
363a |
Period up to June 26, 2009 - Annual return with full member list
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2009
| gazette
|
Free Download
(1 page)
|
288a |
On January 27, 2009 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 27, 2009 - Annual return with full member list
filed on: 27th, January 2009
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/01/2009 from strike off c/o midstall randolphs farm bedlam street hurstpierpoint hassocks west sussex BN6 9EL united kingdom
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/2008 from midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
filed on: 4th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On June 4, 2008 Appointment terminated secretary
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On June 4, 2008 Appointment terminated director
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/07 from: decimal place registrars LIMITED 8 blandfield road london SW12 8BG
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/07 from: decimal place registrars LIMITED 8 blandfield road london SW12 8BG
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(9 pages)
|