(CS01) Confirmation statement with updates Mon, 24th Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Apr 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Apr 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Apr 2017
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd May 2016: 500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 24th Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed catwalk creations LTD.certificate issued on 09/01/15
filed on: 9th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 24th Apr 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 18th Apr 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 18th Apr 2014 secretary's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Thu, 19th Sep 2013. Old Address: 31a Castle Road Hythe Kent CT21 5HB England
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(TM01) Fri, 23rd Aug 2013 - the day director's appointment was terminated
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 24th Apr 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 3rd May 2013. Old Address: 4B Chesham Heights St. Monicas Road Kingswood Tadworth Surrey KT20 6ET United Kingdom
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 24th Apr 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 22nd, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 24th Apr 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 24th Apr 2010 with full list of members
filed on: 22nd, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 22nd Apr 2010 director's details were changed
filed on: 22nd, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 24th Apr 2010 director's details were changed
filed on: 22nd, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 23rd Jun 2009 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 08/06/2009 from plot 4B chesham heights st monica's road kingswood KT20 6DF
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 1st May 2008 with shareholders record
filed on: 1st, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2007
filed on: 13th, February 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2007
filed on: 13th, February 2008
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/01/08 from: level 8, 63 march court warwick drive london SW15 6LE
filed on: 17th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/01/08 from: level 8, 63 march court warwick drive london SW15 6LE
filed on: 17th, January 2008
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, October 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, October 2007
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2006
| incorporation
|
Free Download
(21 pages)
|