(CH01) On 2024/03/05 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/01/01.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 3rd, January 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 3rd, January 2024
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/12/10
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/11/17.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 137 High Street Brentwood Essex CM14 4RZ United Kingdom on 2023/10/05 to Oak House Reeds Crescent Watford WD24 4PH
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/04/26.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/04/26
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/04/13
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2022/03/31
filed on: 1st, February 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2022/12/10
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/07/04
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/06/07.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/06/07.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/04/01
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/10
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2021/03/31
filed on: 14th, September 2021
| accounts
|
Free Download
(19 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 28th, August 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 28th, August 2021
| accounts
|
Free Download
(54 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 28th, August 2021
| accounts
|
Free Download
(19 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 28th, August 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 16th, June 2021
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 12th, April 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/12/10
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2020/02/25
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 742 Garratt Lane London SW17 0NN on 2020/03/03 to 137 High Street Brentwood Essex CM14 4RZ
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/25.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/25
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/02/25
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/25.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/25.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020/02/25
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/02/25
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/10
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/03/08
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/03/08
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/08
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/08
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/08
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/08
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/08
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/08
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 20th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/08
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on 2010/06/01
filed on: 15th, June 2010
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed summerstown LIMITEDcertificate issued on 11/06/10
filed on: 11th, June 2010
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, June 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/05/24
filed on: 24th, May 2010
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/03/16.
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, March 2010
| incorporation
|
Free Download
(23 pages)
|