CS01 |
Confirmation statement with updates 2023/12/20
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/12/20
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horslry Surrey KT246RT United Kingdom on 2022/08/24 to Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horsley Surrey KT246RT
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Elm Tree Manor Close East Horsley Leatherhead KT24 6SB England on 2022/08/21 to Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horslry Surrey KT246RT
filed on: 21st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/12/20
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Pls Management Richmond Road Kingston upon Thames KT2 5EE United Kingdom on 2021/08/05 to 4 Elm Tree Manor Close East Horsley Leatherhead KT24 6SB
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/20
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/12/20
filed on: 17th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 7 Bell Yard London WC2A 2JR England on 2020/08/24 to Pls Management Richmond Road Kingston upon Thames KT25EE
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/20
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/07/06 director's details were changed
filed on: 6th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/06
filed on: 6th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 24th, May 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 24th, May 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, May 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 38 Ewald Road London SW6 3nd United Kingdom on 2019/04/18 to 7 Bell Yard London WC2A2JR
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/20
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/20
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/20
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/02/16 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2015
| incorporation
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/21
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|