CS01 |
Confirmation statement with updates Mon, 11th Dec 2023
filed on: 29th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Sun, 1st Oct 2023 new director was appointed.
filed on: 10th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Oct 2023 new director was appointed.
filed on: 10th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Sat, 1st Apr 2023 new director was appointed.
filed on: 25th, April 2023
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed 360 tsl LTDcertificate issued on 09/01/23
filed on: 9th, January 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 19th Sep 2022 new director was appointed.
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 12th, August 2022
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 083268120001, created on Wed, 22nd Dec 2021
filed on: 24th, December 2021
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 Nower Close Epsom KT18 5FN England on Wed, 20th Jan 2021 to 5 White Point Eastbourne East Sussex BN23 5BP
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Dec 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 24 Grays Lane Ashtead KT21 1BU England on Tue, 31st Mar 2020 to 3 Nower Close Epsom KT18 5FN
filed on: 31st, March 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 1st Mar 2020
filed on: 31st, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Mar 2020 director's details were changed
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 6th May 2019 director's details were changed
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th May 2019
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Nower Close Epsom Surrey KT18 5FN England on Mon, 10th Jun 2019 to 24 Grays Lane Ashtead KT21 1BU
filed on: 10th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 the Orchard Wilmcote Stratford-upon-Avon Warwickshire CV37 9XF on Fri, 22nd Feb 2019 to 3 Nower Close Epsom Surrey KT18 5FN
filed on: 22nd, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Dec 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Dec 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Thu, 8th Jun 2017
filed on: 14th, July 2017
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 14th, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Arden House Elgin Gardens Stratford-upon-Avon Warwickshire CV37 7BG on Tue, 3rd Nov 2015 to 1 the Orchard Wilmcote Stratford-upon-Avon Warwickshire CV37 9XF
filed on: 3rd, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 31st Jul 2015 director's details were changed
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 16th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 16th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Devon House Oldborough Drive Loxley Warwick CV35 9HQ England on Mon, 15th Sep 2014 to 1 the Orchard Wilmcote Stratford-upon-Avon Warwickshire CV37 9XF
filed on: 15th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 15th, May 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 14th Apr 2014. Old Address: 2 the Stalls Payton Street Stratford upon Avon Warwickshire CV37 6UR
filed on: 14th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Dec 2013
filed on: 20th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2013: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2012
|
incorporation |
Free Download
(7 pages)
|