AA |
Small-sized company accounts made up to 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th December 2022
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
9th December 2022 - the day director's appointment was terminated
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th April 2022
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2021 - the day director's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075940720001, created on 28th August 2020
filed on: 28th, August 2020
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 075940720002, created on 28th August 2020
filed on: 28th, August 2020
| mortgage
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th September 2018
filed on: 7th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 6th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 6th April 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 6th April 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 6th April 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd October 2014. New Address: 1St Flr-Freeman House, John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ. Previous address: Winterdale Manor Southminster Road Althorne Chelmsford Essex CM3 6BX
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(27 pages)
|
TM01 |
23rd July 2014 - the day director's appointment was terminated
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th April 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 6th April 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Winterdale Manor Southminster Road Althorne Essex CM13 6BX United Kingdom on 13th March 2013
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 6th April 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
5th March 2012 - the day director's appointment was terminated
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2012 to 31st December 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2011
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2011
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2011
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed global provision LIMITEDcertificate issued on 04/05/11
filed on: 4th, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 15th April 2011
change of name
|
|
CONNOT |
Notice of change of name
filed on: 4th, May 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, April 2011
| incorporation
|
Free Download
(22 pages)
|