AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th March 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 22, Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ to 39 Withypitts Turners Hill Crawley West Sussex RH10 4PJ on Monday 23rd February 2015
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 19th February 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 19th February 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 22 Bulrushes Farm Coombe Hill Road East Grinstead West Sussex RH19 4LZ to Unit 22, Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on Thursday 24th July 2014
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 2nd February 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th February 2014
capital
|
|
AP01 |
New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st February 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 2nd February 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 1st February 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 5th February 2013 from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 5th February 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 7th June 2012 from 1-3 Floor 124 Baker Street London W1U 6TY England
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 6th May 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 6th May 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed school of it LTDcertificate issued on 07/12/10
filed on: 7th, December 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, December 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, May 2010
| incorporation
|
Free Download
(44 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|