AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 19th November 2020
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX. Change occurred on Thursday 11th November 2021. Company's previous address: 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ.
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 4th December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 072310270002, created on Thursday 8th October 2020
filed on: 9th, October 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 072310270001, created on Wednesday 16th September 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd April 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st April 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(8 pages)
|
RP04 |
Second filing of CH01 previously delivered to Companies House
filed on: 10th, July 2015
| document replacement
|
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 13th June 2012 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st April 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st April 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st April 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 7th January 2013.
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed thicket investments LIMITEDcertificate issued on 01/05/12
filed on: 1st, May 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Tuesday 1st May 2012
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st April 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Thursday 24th November 2011
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 3rd October 2011 from 4 St. Clements Passage, High Street Huntingdon Cambridgeshire PE29 3TP United Kingdom
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 15th, July 2011
| accounts
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: Thursday 28th April 2011) of a secretary
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 28th April 2011 from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st April 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 28th April 2011
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th May 2010
filed on: 26th, May 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, May 2010
| resolution
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2010
| incorporation
|
Free Download
(17 pages)
|