AA |
Accounts for a micro company for the period ending on 2023/02/26
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/07
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/26
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/07
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/26
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/02/25. New Address: Moor Cottage Carninney Lane Carbis Bay St Ives TR26 2QJ. Previous address: 314 Walton Road West Molesey Surrey KT8 2HY England
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/07
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/26
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/07
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/26
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/02/26
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/11
filed on: 11th, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2019/02/07
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/02/28
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/27
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/02/27
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/07
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2018/02/28. Originally it was 2018/02/25
filed on: 24th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/02/25
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/02/25
filed on: 25th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/26
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/07
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/02/26
filed on: 27th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/07 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/03/01 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/02/19. New Address: 314 Walton Road West Molesey Surrey KT8 2HY. Previous address: 129 Hindmans Road East Dulwich London SE22 9NH
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/27
filed on: 19th, February 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2015/02/27
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/07 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/10
capital
|
|
AD01 |
Address change date: 2014/12/02. New Address: 129 Hindmans Road East Dulwich London SE22 9NH. Previous address: Flat B 46 Redchurch Street London E2 7DP
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/02/07 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 6th, November 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
2013/04/27 - the day director's appointment was terminated
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed suzy & caroline LTDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on 2013/06/05 from 338 Neckinger Estate Spa Road, Bermondsey London SE16 3QE United Kingdom
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/07 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/01/28 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/08 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2012
| incorporation
|
Free Download
(23 pages)
|