(CS01) Confirmation statement with no updates Friday 26th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th January 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th January 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 26th January 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 28th July 2019 director's details were changed
filed on: 28th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 28th July 2019 director's details were changed
filed on: 28th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th January 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 26th January 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 15th November 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th November 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 26th January 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 32 & 36 Bell Lane Blackwater Surrey GU17 0NW. Change occurred on Tuesday 15th March 2016. Company's previous address: 11 Sinhurst Rd Camberley GU15 3AW.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th January 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079235120001, created on Friday 24th July 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th January 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th January 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Friday 5th April 2013 to Monday 31st December 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th January 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 5th April 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st January 2013 to Thursday 5th April 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed innerpeace interiors LTDcertificate issued on 16/02/12
filed on: 16th, February 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th January 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 25th, January 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|