AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 21st Mar 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Mar 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 21st Mar 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Atrium Curtis Road Dorking Surrey RH4 1XA on Fri, 18th Mar 2016 to The Bell House 57 West Street Dorking Surrey RH4 1BS
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Mar 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Nov 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 1.00 GBP
capital
|
|
CH01 |
On Sun, 18th Jul 2010 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Nov 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Nov 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Nov 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Nov 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Nov 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 24th Nov 2010 new director was appointed.
filed on: 24th, November 2010
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Fri, 27th Nov 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Nov 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 19th, March 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/2009 from the atrium c/o harman & co curtis road dorking surrey RH4 1XA uk
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/01/2009 from flat 2 32A st. Johns park blackheath london SE3 7JH
filed on: 20th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On Fri, 9th Jan 2009 Director appointed
filed on: 9th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 28th Dec 2008 Appointment terminated director
filed on: 28th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 28th, December 2008
| address
|
Free Download
(1 page)
|
288b |
On Sun, 28th Dec 2008 Appointment terminated secretary
filed on: 28th, December 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed pupa LIMITEDcertificate issued on 19/12/08
filed on: 19th, December 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2008
| incorporation
|
Free Download
(16 pages)
|