(AD01) Address change date: 2023/12/11. New Address: 81-82 Portsmouth Road Surbiton KT6 5PT. Previous address: Sandown More Lane Esher Surrey KT10 8AN United Kingdom
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sky walk adventure (esher) LIMITEDcertificate issued on 17/10/23
filed on: 17th, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2023/07/16
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 9th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/07/13
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/16
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/07/16
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/07/16
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/07/16
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/02/21
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/16
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/06/05
filed on: 5th, June 2018
| resolution
|
Free Download
(3 pages)
|
(TM02) 2018/03/21 - the day secretary's appointment was terminated
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/03/21 - the day director's appointment was terminated
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/02/21
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/12
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 27th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2016/02/13.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/12
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/02/12 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/05/20
capital
|
|
(NEWINC) Company registration
filed on: 11th, February 2016
| incorporation
|
Free Download
(8 pages)
|