AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/08
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/08
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/08
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/05/25 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/08
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/08
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 2018/06/12
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/08
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control 2017/07/19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/08
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/08
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/08
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072778310008, created on 2015/05/13
filed on: 15th, May 2015
| mortgage
|
Free Download
(16 pages)
|
AA |
Small company accounts made up to 2014/03/31
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/08
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
4433544.00 GBP is the capital in company's statement on 2014/06/30
capital
|
|
AA |
Small company accounts made up to 2013/03/31
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, August 2013
| incorporation
|
Free Download
(14 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 14th, August 2013
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 14th, August 2013
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, August 2013
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 14th, August 2013
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 14th, August 2013
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 14th, August 2013
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 14th, August 2013
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/08/02 from Saxon House Castle Street Guildford Surrey GU1 3UW United Kingdom
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/07/23
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/07/17
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, July 2013
| resolution
|
Free Download
(3 pages)
|
SH01 |
4433544.00 GBP is the capital in company's statement on 2013/07/02
filed on: 17th, July 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/07/17.
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/17.
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed st. Pier surbiton LIMITEDcertificate issued on 09/07/13
filed on: 9th, July 2013
| change of name
|
Free Download
(4 pages)
|
RES15 |
Name changed by resolution on 2013/07/04
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, July 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/08
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2012/03/31
filed on: 21st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/08
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2011/03/31
filed on: 7th, November 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2011/03/31
filed on: 3rd, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/08
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/06/28 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, September 2010
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 13th, September 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 13th, September 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, September 2010
| mortgage
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 13th, September 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 13th, September 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 13th, September 2010
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2010
| incorporation
|
Free Download
(22 pages)
|