PSC07 |
Cessation of a person with significant control 25th October 2023
filed on: 5th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
25th October 2023 - the day director's appointment was terminated
filed on: 5th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th October 2023
filed on: 5th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
TM02 |
31st August 2021 - the day secretary's appointment was terminated
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 23rd January 2021. New Address: 21 Hill Street Haverfordwest SA61 1QQ. Previous address: Philbeach House Dale Haverfordwest Dyfed SA62 3QU Wales
filed on: 23rd, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2020
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd April 2020. New Address: Philbeach House Dale Haverfordwest Dyfed SA62 3QU. Previous address: Track Accountancy, Tenacre Court Ashford Road Harrietsham Maidstone Kent ME17 1AH England
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th November 2019. New Address: Track Accountancy, Tenacre Court Ashford Road Harrietsham Maidstone Kent ME17 1AH. Previous address: 86 Sandyhurst Lane Ashford Kent TN25 4NT
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th August 2019
filed on: 15th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th September 2019
filed on: 15th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th September 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th September 2016
filed on: 25th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th September 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 16th June 2015. New Address: 86 Sandyhurst Lane Ashford Kent TN25 4NT. Previous address: Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th September 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 31st October 2014. New Address: Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ. Previous address: 22 Base Point Folkestone Kent CT19 4RH England
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, September 2013
| incorporation
|
Free Download
(8 pages)
|