CS01 |
Confirmation statement with no updates 6th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 10th October 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(4 pages)
|
CH01 |
On 6th June 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from X Change House 1 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN on 21st March 2016 to Suite 1 Staple House Eleanor's Cross Dunstable Bedfordshire LU6 1SU
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082826770005, created on 15th December 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th December 2015: 360000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2nd June 2015: 360000.00 GBP
filed on: 17th, July 2015
| capital
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082826770003 in full
filed on: 14th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082826770004 in full
filed on: 14th, July 2015
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd June 2015
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2015
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd April 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd April 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082826770004, created on 11th July 2014
filed on: 26th, July 2014
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 082826770003, created on 11th July 2014
filed on: 16th, July 2014
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 082826770001 in full
filed on: 11th, July 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082826770002 in full
filed on: 11th, July 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to 31st December 2013 from 30th November 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082826770002
filed on: 23rd, December 2013
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 082826770001
filed on: 23rd, December 2013
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th November 2013: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 24th July 2013
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(7 pages)
|