(CS01) Confirmation statement with no updates 2023/12/20
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2022/12/20
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 6th, September 2022
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on 2022/04/27
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/12/20
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 3rd, September 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2020/12/20
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 1st, October 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2019/12/20
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 12th, September 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2018/12/20
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 20th, July 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2017/12/20
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 2016/12/31
filed on: 17th, May 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2016/12/20
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 12th, October 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/20
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 27th, May 2015
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on 2015/04/29.
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/20
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2014/10/22
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 2014/12/03 to Unit a the Aquarius Centre Edison Close Waterwells Business Park Quedgeley Glos GL2 2FN
filed on: 3rd, December 2014
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 23rd, April 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/20
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/01/23.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/01/23.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/01/22.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed payton uk LIMITEDcertificate issued on 21/12/12
filed on: 21st, December 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/12/21
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 20th, December 2012
| incorporation
|
Free Download
(7 pages)
|