CS01 |
Confirmation statement with updates 2024/02/14
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/02/14
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/04/21. New Address: Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB. Previous address: C/O Pls Management 44 Richmond Road Kingston Surrey KT2 5EE United Kingdom
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/14
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/02/14
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/01/31
filed on: 20th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/20. New Address: C/O Pls Management 44 Richmond Road Kingston Surrey KT25EE. Previous address: First Floor Rear C/O Pls Management 44 Richmond Road Kingston upon Thames Kingston upon Thames Surrey KT2 5EE United Kingdom
filed on: 20th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/01/31 director's details were changed
filed on: 20th, February 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/09/07
filed on: 7th, September 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/02/14
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 26th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/02/14
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/02/14. New Address: First Floor Rear C/O Pls Management 44 Richmond Road Kingston upon Thames Kingston upon Thames Surrey KT2 5EE. Previous address: Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/14
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 15th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/07
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017/03/07 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/07 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2016/03/12 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/03/12 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/03/12 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
2014/03/14 - the day director's appointment was terminated
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/22 from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 24th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/04 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/04/12 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/04/12 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2012
| incorporation
|
Free Download
(22 pages)
|