CS01 |
Confirmation statement with no updates 2nd December 2023
filed on: 7th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 1st January 2021
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Green End Aylesbury Buckinghamshire HP20 2SA on 4th January 2021 to 69 Cranworth Gardens 69 Cranworth Gardens Stockwell London SW9 0NR SW9 0NR
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 13th February 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Andy Thomson 5 Green End Aylesbury Buckinghamshire HP20 2JA England on 16th December 2015 to 5 Green End Aylesbury Buckinghamshire HP20 2SA
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Green End Aylesbury Buckinghamshire HP20 2SA England on 16th December 2015 to 5 Green End Aylesbury Buckinghamshire HP20 2SA
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 11th September 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 69 Cranworth Gardens Stockwell London SW9 0NR on 15th December 2015 to 5 Green End Aylesbury Buckinghamshire HP20 2SA
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2014
filed on: 14th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd January 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed small world records LTDcertificate issued on 19/03/10
filed on: 19th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 8th March 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 19th, March 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2009
| incorporation
|
Free Download
(22 pages)
|