AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st May 2021: 102.00 GBP
filed on: 23rd, May 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 6th April 2021: 101.00 GBP
filed on: 21st, May 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Clever Accounts Ltd Brookfield Court, Selby Road Garforth Leeds LS25 1NB England on 19th February 2021 to 118 Banstead Road Carshalton Surrey SM5 3NH
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 8th December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Cadogan Court Sutton Greater London SM2 6LN on 10th December 2019 to C/O Clever Accounts Ltd Brookfield Court, Selby Road Garforth Leeds LS25 1NB
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th September 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AD01 |
Change of registered address from 5 Tandridge Court Worcester Road Sutton SM2 6NB on 1st May 2015 to 26 Cadogan Court Sutton Greater London SM2 6LN
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th December 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 7th, December 2012
| incorporation
|
Free Download
(7 pages)
|