AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Wed, 19th Oct 2022
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077089520001, created on Wed, 14th Dec 2022
filed on: 19th, December 2022
| mortgage
|
Free Download
(40 pages)
|
AD01 |
Change of registered address from Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW England on Wed, 19th Oct 2022 to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Office 2 the Courthouse Mill Road Oundle Peterborough PE8 4BW on Wed, 21st Sep 2022 to Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
AP04 |
On Wed, 11th Aug 2021, company appointed a new person to the position of a secretary
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 10th Aug 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 18th Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
On Mon, 16th Nov 2020, company appointed a new person to the position of a secretary
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Jul 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jul 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 2nd Nov 2017
filed on: 2nd, November 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jul 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 15th Nov 2014
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Nov 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Jul 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 24th Jul 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 11th Dec 2013. Old Address: 104 Churchill Way Burton Latimer Northants NN15 5RS
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Dec 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Jul 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Jul 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2011
| incorporation
|
Free Download
(28 pages)
|