CS01 |
Confirmation statement with no updates 2024/02/10
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/07/26. New Address: Court Lodge Valley Road Fawkham Longfield DA3 8NA. Previous address: 66 Prescot Street London E1 8NN
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/02/28
filed on: 3rd, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/10
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 25th, April 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/03/21
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/21 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/10
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 21st, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/10
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/29
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/10
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/10
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/10
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 8th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/10
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/29
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/10 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/10 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/04/28 from Enterprise House 21 Buckle Street Aldgate East London E1 8NN
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/02/10 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 28th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/10 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/01/02 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/02 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/29
filed on: 20th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/02/10 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/02/09 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sunbirth developments LIMITEDcertificate issued on 03/01/12
filed on: 3rd, January 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, January 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/10/12.
filed on: 12th, October 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, October 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seabathing 1 LIMITEDcertificate issued on 11/10/11
filed on: 11th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/07/22
change of name
|
|
AP01 |
New director appointment on 2011/05/10.
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/04/19 - the day director's appointment was terminated
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, February 2011
| incorporation
|
Free Download
(43 pages)
|