AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 25, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 25, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 25, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control April 5, 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 5, 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 28, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On April 5, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 5, 2018 secretary's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 5, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 20, 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 28th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 20, 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 20, 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 20, 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 20, 2014 secretary's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sudworth's LIMITEDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on August 20, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on July 5, 2013. Old Address: 5 the Street Molash Nr Canterbury Kent CT4 8HH
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(35 pages)
|