AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Dec 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 8 & 9 Jayes Park Courtyard Ockley Dorking Surrey RH5 5RR on Thu, 20th Jan 2022 to Unit 8 Jayes Park Courtyard Sheep Green Ockley Dorking RH5 5RR
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 29th Apr 2020 to Tue, 31st Dec 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 31st Dec 2020: 265100.00 GBP
filed on: 24th, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Dec 2020 new director was appointed.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Jan 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 29th Apr 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Jan 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Jan 2020 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Jan 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 30th Apr 2018 from Sun, 31st Dec 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 22nd Jun 2015 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 60100.00 GBP
capital
|
|
CH01 |
On Mon, 22nd Jun 2015 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 22nd Jun 2015 secretary's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Jun 2015 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, September 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from The Tannery Queen Street Gomshall Surrey GU5 9LY on Mon, 22nd Jun 2015 to Unit 8 & 9 Jayes Park Courtyard Ockley Dorking Surrey RH5 5RR
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 19th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 60100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 29th Jan 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Jan 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2013: 60100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 19th Dec 2013. Old Address: 8-10 South Street Epsom Surrey KT18 7PF
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 31st Dec 2012: 60100.00 GBP
filed on: 2nd, March 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Dec 2012
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 23rd Jan 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Jan 2012 new director was appointed.
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Jan 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 23rd Jan 2012, company appointed a new person to the position of a secretary
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gomshall pools LIMITEDcertificate issued on 06/01/12
filed on: 6th, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 16th Dec 2011 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|