CS01 |
Confirmation statement with updates Wednesday 25th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 28th December 2022
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th February 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Sunday 28th February 2021
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 28th February 2021
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 30th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2020
| incorporation
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 067597520001, created on Friday 15th May 2020
filed on: 19th, May 2020
| mortgage
|
Free Download
(24 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, May 2020
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, April 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, April 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, April 2020
| resolution
|
Free Download
(1 page)
|
CH03 |
On Tuesday 17th December 2019 secretary's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 6th April 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
13200.00 GBP is the capital in company's statement on Monday 31st December 2018
filed on: 18th, December 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Saturday 6th April 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th November 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st August 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Sunday 25th November 2018
filed on: 17th, December 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 30th November 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR. Change occurred on Thursday 14th December 2017. Company's previous address: Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd December 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 3rd December 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st December 2016 secretary's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 27th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
9195.00 GBP is the capital in company's statement on Monday 30th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 30th, January 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sendster LIMITEDcertificate issued on 30/01/15
filed on: 30th, January 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th November 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th November 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
9095.00 GBP is the capital in company's statement on Friday 2nd August 2013
filed on: 3rd, December 2013
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Monday 28th November 2011 secretary's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th November 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 28th November 2011 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th November 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th November 2010
filed on: 13th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 9th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th November 2009
filed on: 14th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/06/2009 from 28 wexfenne gardens woking GU22 8TX
filed on: 25th, June 2009
| address
|
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 29th, April 2009
| miscellaneous
|
Free Download
(42 pages)
|
CERTNM |
Company name changed admobility LIMITEDcertificate issued on 30/03/09
filed on: 26th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2008
| incorporation
|
Free Download
(18 pages)
|