(CS01) Confirmation statement with no updates 21st September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 077833280002 in full
filed on: 26th, April 2022
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 18th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st September 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st September 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th July 2018
filed on: 5th, July 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed claylens LTDcertificate issued on 05/07/18
filed on: 5th, July 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 5th, July 2018
| change of name
|
Free Download
|
(TM01) 2nd March 2018 - the day director's appointment was terminated
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077833280002, created on 10th February 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
(53 pages)
|
(MR04) Satisfaction of charge 077833280001 in full
filed on: 12th, January 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 26th September 2016. New Address: 153 Main Road Biggin Hill Westerham TN16 3JP. Previous address: Britannia House Roberts Mews Orpington Kent BR6 0JP
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077833280001, created on 27th January 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 22nd September 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd September 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th September 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 29th May 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th May 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th December 2013: 100.00 GBP
filed on: 12th, December 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd September 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 17th October 2013
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd September 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 17th February 2012 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2011
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, September 2011
| incorporation
|
Free Download
(43 pages)
|
(TM01) 22nd September 2011 - the day director's appointment was terminated
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|