PSC04 |
Change to a person with significant control Mon, 1st Jan 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2024 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Jan 2024 secretary's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Jan 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Fri, 1st Jan 2021, company appointed a new person to the position of a secretary
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lowin House Tregolls Road Truro Cornwall TR1 2NA on Wed, 21st Apr 2021 to 35 Sandyhurst Lane Ashford Kent TN25 4NS
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 18th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sun, 19th Nov 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 19th Nov 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Sep 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 30th Jun 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 30th Jun 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 30th Jun 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed parks marketing LIMITEDcertificate issued on 10/04/13
filed on: 10th, April 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, April 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th Jul 2012. Old Address: Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Jul 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 6th Jul 2012. Old Address: 2 the Vinery Harford Square Chew Magna Bristol Somerset BS40 8RD
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 30th Jun 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 6th Jul 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 30th Jun 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 11th Jul 2011. Old Address: Wren House 68 London Road St Albans Herts AL1 1NG United Kingdom
filed on: 11th, July 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 30th Jun 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 8th Sep 2009 with complete member list
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Mon, 27th Jul 2009 Appointment terminated director
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 19th Jun 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 19th Jun 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 16th Jul 2008 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 10th Jul 2008 Appointment terminated secretary
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Jul 2008 Appointment terminated director
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 10th Jul 2008 Director and secretary appointed
filed on: 10th, July 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2008
| incorporation
|
Free Download
(15 pages)
|