(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/03/25
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2022/11/09 secretary's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Owens Court 293 Lower Richmond Road London TW9 4NG United Kingdom on 2022/11/14 to 18 South Street Manningtree CO11 1BB
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/11/09 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/09
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/25
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Creative Juice 3.24 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE England on 2022/01/29 to 10 Owens Court 293 Lower Richmond Road London TW9 4NG
filed on: 29th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 25th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/03/25
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/03/25
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor 20 Bedford Street London WC2E 9HP on 2019/08/23 to C/O Creative Juice 3.24 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 18th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/03/25
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/03/25
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, June 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2017/03/25
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/25
filed on: 25th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/25
filed on: 22nd, April 2015
| annual return
|
|
(SH01) 5.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to 2014/03/25
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2014/04/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/25
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to 2011/03/31
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed martin ball LTDcertificate issued on 10/09/12
filed on: 10th, September 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, September 2012
| change of name
|
Free Download
(2 pages)
|
(AP03) On 2012/09/06, company appointed a new person to the position of a secretary
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/09/06 from Marosa the Rosery Mulbarton Norwich NR14 8AL Uk
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/09/05
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/25
filed on: 31st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 26th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/25
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/03/21 director's details were changed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 25th, January 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/10/06
filed on: 6th, October 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2010/10/06
filed on: 6th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/25
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/03/25 director's details were changed
filed on: 18th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/03/25 director's details were changed
filed on: 18th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/03/25 director's details were changed
filed on: 18th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 2nd, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/04/01 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008/04/08 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/07 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/07 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/07 Secretary appointed
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/03/25 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, March 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2008/03/25 Appointment terminated secretary
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|