(AD01) Registered office address changed from 1a High Street Epsom Surrey KT19 8DA England to 197 Kingston Road Epsom Surrey KT19 0AB on Thursday 28th July 2022
filed on: 28th, July 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 24th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 24th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th April 2017
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 25th March 2018.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 6th April 2017
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 24th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 24th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1a High Street Epsom Surrey KT19 8DA England to 1a High Street Epsom Surrey KT19 8DA on Friday 5th February 2016
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 5th February 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed neale higgs design LIMITEDcertificate issued on 11/05/15
filed on: 11th, May 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 11th, May 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, March 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|