CH01 |
On 2023-11-01 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street Fulham London SW6 3JW to 38 Kenyon Street London SW6 6LD on 2020-10-06
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2019-09-01
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-01 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-02-01 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-31
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-31 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-03-31 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-21: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, January 2015
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2013-03-31: 2000.00 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-31 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-08: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 22nd, March 2014
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 1st, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-31 with full list of members
filed on: 1st, April 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-03-31 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2012
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2012-07-31
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed piccadilly sun & ski LTDcertificate issued on 30/07/12
filed on: 30th, July 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-12-09 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 403 Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD on 2011-10-04
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street SW66LD London SW6 6LD United Kingdom on 2011-10-04
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 9th, September 2011
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 406 Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD United Kingdom on 2010-12-29
filed on: 29th, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-09-01 director's details were changed
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-12-09 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 66 Riverview Gardens Barnes London SW138QZ England on 2010-04-11
filed on: 11th, April 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2010-12-31 to 2011-03-31
filed on: 21st, December 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, December 2009
| incorporation
|
Free Download
(8 pages)
|