(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Mar 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On Thu, 1st Sep 2022, company appointed a new person to the position of a secretary
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Apr 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sat, 31st Oct 2020 from Thu, 30th Apr 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Apr 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 25th Jan 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Jan 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Apr 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 5 a day to you (surrey) LIMITEDcertificate issued on 20/08/15
filed on: 20th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Dyer & Co Onega House Sidcup DA14 6NE England on Wed, 22nd Apr 2015 to Onega House 112 Main Road Sidcup Kent DA14 6NE
filed on: 22nd, April 2015
| address
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 15th Apr 2015: 1.00 GBP
capital
|
|