(CS01) Confirmation statement with no updates 29th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 30th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th June 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st September 2015
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 19th August 2015 - the day director's appointment was terminated
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th August 2015. New Address: 24 Marlings Park Avenue Chislehurst Kent BR7 6QW. Previous address: C/O 5 Oakhurst Close 5 Oakhurst Close Chatham Kent ME5 9AN
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd August 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd July 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th September 2013
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd July 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st August 2013: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed scarson LIMITEDcertificate issued on 04/09/12
filed on: 4th, September 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(7 pages)
|