CS01 |
Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Sep 2023 director's details were changed
filed on: 21st, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thu, 6th Apr 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 28th May 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 12th Sep 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bath House 16 Bath Row Stamford Lincolnshire on Thu, 14th Mar 2019 to Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 6th Aug 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Feb 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Feb 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Thu, 19th Oct 2017, company appointed a new person to the position of a secretary
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083052550004, created on Fri, 26th May 2017
filed on: 30th, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083052550001, created on Mon, 3rd Apr 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 083052550002, created on Mon, 3rd Apr 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 083052550003, created on Mon, 3rd Apr 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On Wed, 10th Aug 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Nov 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 21st Sep 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Nov 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ashurst Southgate Park Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6YS on Tue, 4th Nov 2014 to Bath House 16 Bath Row Stamford Lincolnshire
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2013 from Sat, 30th Nov 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th May 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Nov 2013
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 20th Feb 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 20th Feb 2014
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 4th Feb 2014. Old Address: C/O Tlt Llp Onr Redcliff Street Bristol BS1 6TP
filed on: 4th, February 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Feb 2014 new director was appointed.
filed on: 4th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Feb 2014
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Jul 2013 new director was appointed.
filed on: 24th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 18th Jun 2013 new director was appointed.
filed on: 18th, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 9th Jan 2013. Old Address: C/O Jpc Law Omni House 252 Belsize Road London NW6 4BT United Kingdom
filed on: 9th, January 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Jan 2013
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2012
| incorporation
|
Free Download
(21 pages)
|