CS01 |
Confirmation statement with updates 2024/03/30
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/03/30
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/08/19. New Address: 24 Bouverie Road West Folkestone CT20 2SZ. Previous address: Suite B 32 Thorpe Wood Peterborough Cambridgeshire PE3 6SR United Kingdom
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/08/01 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/01
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/30
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/30
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/30
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087716790002, created on 2020/02/14
filed on: 19th, February 2020
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/11/04
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/01
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/01
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/07/17 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/07/17 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/31
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/01/01
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/01 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 20th, January 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018/12/31 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/03.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/03.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/31.
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2017/10/31 to 2018/04/30
filed on: 29th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/31
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/11/27. New Address: Suite B 32 Thorpe Wood Peterborough Cambridgeshire PE3 6SR. Previous address: 2 Meadow Drove Business Centre Meadow Drove Bourne PE10 0BP England
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087716790001, created on 2017/11/06
filed on: 7th, November 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 27th, July 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2017/05/24. New Address: 2 Meadow Drove Business Centre Meadow Drove Bourne PE10 0BP. Previous address: C/O C/O Jessica Young 16 the Street Hawkinge Folkestone CT18 7DD England
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2016/11/01 - the day director's appointment was terminated
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/21. New Address: C/O C/O Jessica Young 16 the Street Hawkinge Folkestone CT18 7DD. Previous address: C/O C/O Certax Accounting (New Forest) Ltd 26-27 Shamrock Way Hythe Southampton SO45 6DY England
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/10/31
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/06/28. New Address: C/O C/O Certax Accounting (New Forest) Ltd 26-27 Shamrock Way Hythe Southampton SO45 6DY. Previous address: C/O Certax Accounting (New Forest) Ltdd 26-27 Shamrock Way Hythe Southampton SO45 6DY England
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/06/28. New Address: C/O Certax Accounting (New Forest) Ltdd 26-27 Shamrock Way Hythe Southampton SO45 6DY. Previous address: C/O Certax Accounting(New Forest) Ltd 24 Shamrock Way Hythe Southampton Hamphire SO45 6DY
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/31 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/10/31
filed on: 31st, July 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/10/31
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2015/03/31 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/11/24. New Address: C/O Certax Accounting(New Forest) Ltd 24 Shamrock Way Hythe Southampton Hamphire SO45 6DY. Previous address: 15 Viking Close Bourne Lincolnshire PE10 9SF
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/31 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/31
capital
|
|
AP01 |
New director appointment on 2014/01/07.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/06 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/01/06 - the day director's appointment was terminated
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2013
| incorporation
|
Free Download
(20 pages)
|