AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 23rd, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/16
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/21 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/21.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/07
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/01
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/01 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 114 High Street Rayleigh Essex SS6 7BY on 2022/02/04 to 57a Broadway Leigh-on-Sea SS9 1PE
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/01/01
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/16
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/01/16
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 17th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/01/16
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/01/16
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/08/07
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/16
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 5th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/16
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/16
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2015/09/01
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed pure cygnet LIMITEDcertificate issued on 28/04/15
filed on: 28th, April 2015
| change of name
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/16
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/02/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 7th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/16
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/08/23 from 43 Cheapside East Rayleigh Essex SS6 9JU United Kingdom
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 15th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/16
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/12/03 from 23 Lansdowne Drive Rayleigh Essex SS6 9AL United Kingdom
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/16
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 21st, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/16
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2010/01/19
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2010/01/19, company appointed a new person to the position of a secretary
filed on: 19th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/19.
filed on: 19th, January 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2010
| incorporation
|
Free Download
(28 pages)
|