AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 16th, January 2024
|
accounts |
Free Download
(8 pages)
|
TM01 |
2023/08/22 - the day director's appointment was terminated
filed on: 1st, September 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/08/22
filed on: 22nd, August 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/19
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 27th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/20
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 5th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/20
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/06/20. New Address: Treasonfield Farmhouse Middleton Carnforth Lancashire LA6 2NQ. Previous address: Unit 1 Priors Farm Easthampstead Road Wokingham Berkshire RG40 3BQ
filed on: 20th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/06/01 director's details were changed
filed on: 20th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/06/01 director's details were changed
filed on: 20th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/06/01 director's details were changed
filed on: 20th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 18th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/20
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 3rd, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/20
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 22nd, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/20
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 18th, January 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/20
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 21st, March 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/06/20 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/27
|
capital |
|
CH01 |
On 2015/10/02 director's details were changed
filed on: 25th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 26th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/06/20 with full list of members
filed on: 25th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 16th, October 2014
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2013/08/20 director's details were changed
filed on: 5th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/20 with full list of members
filed on: 5th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/05
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/06/30
filed on: 10th, December 2013
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 2013/05/31 to 2013/06/30
filed on: 28th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/20 with full list of members
filed on: 23rd, June 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/06/06 from 31 Dudley Road Kingston upon Thames KT1 2UN England
filed on: 6th, June 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed salem cloud LTDcertificate issued on 19/11/12
filed on: 19th, November 2012
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2013/05/31, originally was 2013/06/30.
filed on: 13th, July 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2012/06/20 director's details were changed
filed on: 21st, June 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2012
|
incorporation |
Free Download
(21 pages)
|