(CS01) Confirmation statement with no updates 2024/01/04
filed on: 11th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/04
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/04
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 2021/04/01 - the day director's appointment was terminated
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/04
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/04
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/04
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/04
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/12/04.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/04
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/02/20. New Address: 10 Anderson Drive Ashford Middlesex TW15 1BE. Previous address: 10 Anderson Drive Ashford Kent TW15 1BE England
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/01/26. New Address: 10 Anderson Drive Ashford Kent TW15 1BE. Previous address: Second Floor Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA England
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/01/31
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/05/20.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Cgr Sussex Limited 1 Naseby Cottage Fletching Nr Uckfield East Sussex TN22 3TB
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/04 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/03/26. New Address: Second Floor Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA. Previous address: 11-12 Tokenhouse Yard London EC2R 7AS
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/04 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2014/12/18. New Address: 11-12 Tokenhouse Yard London EC2R 7AS. Previous address: 11-12 Tokenhouse Yard 11-12 Tokenhouse Yard London EC2R 7AS England
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sambei polaine LIMITEDcertificate issued on 16/12/14
filed on: 16th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/12/16
filed on: 16th, December 2014
| resolution
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 3rd, June 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sambei bridger & polaine LIMITEDcertificate issued on 28/03/14
filed on: 28th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2014/02/20 from Kemp House 152-160 City Road London EC1V 2NX
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/01/04 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on 2014/01/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 10th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/02/27 from 11-12 Tokenhouse Yard London EC2R 7AS
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/01/31 - the day director's appointment was terminated
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/04 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 29th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/01/04 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/02/02 from 1 Naseby Cottage Fletching Nr Uckfield East Sussex TN22 3TB
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 9th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/01/04 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Wilmington House High Street East Grinstead West Sussex RH19 3AU England
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 28th, January 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed amicus legal consultants LTDcertificate issued on 28/01/11
filed on: 28th, January 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/01/21 from Wilmington House High Street East Grinstead RH19 3AU
filed on: 21st, January 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/01/05.
filed on: 5th, January 2011
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 14th, June 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010/01/04 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/01/04 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/01/04 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 25th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/02/17 with shareholders record
filed on: 17th, February 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 4th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 4th, January 2008
| incorporation
|
Free Download
(17 pages)
|