AA |
Accounts for a micro company for the period ending on 2023/10/31
filed on: 3rd, November 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Harraton Cottage 1 Ducks Lane Exning Newmarket CB8 7HQ England on 2023/10/19 to Fordham House - Flaxfields Fordham House Office 1 Fordham CB7 5LL
filed on: 19th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/10
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 1st, March 2023
|
accounts |
Free Download
(2 pages)
|
AP04 |
On 2023/02/24, company appointed a new person to the position of a secretary
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England on 2023/02/24 to Harraton Cottage 1 Ducks Lane Exning Newmarket CB8 7HQ
filed on: 24th, February 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/02/24
filed on: 24th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/10
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/06/01.
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/10/31
filed on: 10th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/10
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/10/31
filed on: 6th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/10
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 1st, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/10
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 27th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/10
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 5th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Pmms Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX United Kingdom on 2018/06/18 to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/15
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/10
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 12th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/10
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/09/23.
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/09/23
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 2016/09/23, company appointed a new person to the position of a secretary
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/09/23.
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/09/23.
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Pmms Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX United Kingdom on 2016/09/23 to C/O C/O Pmms Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX
filed on: 23rd, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England on 2016/09/23 to C/O Pmms Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX
filed on: 23rd, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/09/23
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/09/23
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 3rd, December 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA on 2015/11/06 to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB
filed on: 6th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/10/10
filed on: 19th, October 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/02.
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, October 2014
|
incorporation |
Free Download
(16 pages)
|