AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 31st Jul 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Jul 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 31st Jul 2023, company appointed a new person to the position of a secretary
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Jul 2023 new director was appointed.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Dec 2022
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Dec 2022
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Dec 2022: 100.00 GBP
filed on: 17th, January 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, January 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, January 2023
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Thu, 1st Dec 2022: 102.00 GBP
filed on: 17th, January 2023
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sevenoaks management LTDcertificate issued on 19/10/22
filed on: 19th, October 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Nov 2017
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Nov 2017 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Nov 2017 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Nov 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thu, 30th Nov 2017 secretary's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Oak House Barrington Road Altrincham Cheshire WA14 1HZ on Fri, 15th Dec 2017 to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Mar 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Mar 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Mar 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Mar 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Mar 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Mar 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Mon, 18th May 2009 with complete member list
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(12 pages)
|