(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Feb 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 30th Jul 2018 - the day director's appointment was terminated
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Jul 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jun 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 29th Jun 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 17th Jun 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 2nd Jul 2015: 3.00 GBP
capital
|
|
(TM01) Mon, 12th Jan 2015 - the day director's appointment was terminated
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Jan 2015 new director was appointed.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 19 & 19A cookham road LIMITEDcertificate issued on 28/07/14
filed on: 28th, July 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 17th Jun 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 20th Jun 2014: 3.00 GBP
capital
|
|
(CH01) On Wed, 16th Apr 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 22nd Apr 2014. Old Address: 77 St. Andrews Gardens Cobham Surrey KT11 1HQ England
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 20th Jan 2014. Old Address: Farm View Ruxley Crescent Claygate Esher Surrey KT10 0TZ England
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 17th Jun 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 18th Jun 2013. Old Address: 19 Cookham Road London SW6 4EG United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 17th Jun 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 17th Jun 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2010
| incorporation
|
Free Download
(42 pages)
|