(CS01) Confirmation statement with no updates November 6, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 2, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 5, 2022
filed on: 5th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2021
filed on: 20th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 9, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 10, 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 9, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 9, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 9, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 10, 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 9, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on April 13, 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 2, 2016: 4.00 GBP
capital
|
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Anyards Road Cobham Surrey KT11 2LA. Change occurred on October 14, 2015. Company's previous address: 152 Pegaxis House 61 Victoria Road Surrey KT6 4JX United Kingdom.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 29, 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 152 Pegaxis House 61 Victoria Road Surrey KT6 4JX. Change occurred on August 20, 2015. Company's previous address: Munro House Portsmouth Road Cobham Surrey KT11 1PP.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 20, 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2014 to April 29, 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On December 6, 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 10, 2014: 4.00 GBP
capital
|
|
(AD01) Company moved to new address on December 2, 2013. Old Address: 78 Portsmouth Road Cobham Surrey KT11 1PP
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on December 2, 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 15, 2013
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 4, 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fiftyone cobham LTDcertificate issued on 18/06/13
filed on: 18th, June 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP04) Appointment (date: June 4, 2013) of a secretary
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cloud 9 cobham LTDcertificate issued on 23/04/13
filed on: 23rd, April 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(35 pages)
|