CS01 |
Confirmation statement with updates Wednesday 13th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 11th December 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 18th July 2021
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Friday 17th February 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th February 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Riplingham House Westoby Lane Riplingham East Riding of Yorkshrie HU20 3XT. Change occurred on Friday 30th September 2022. Company's previous address: F05 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England.
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address F05 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ. Change occurred on Wednesday 3rd August 2022. Company's previous address: Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom.
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th November 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Sunday 18th July 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th November 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Friday 17th July 2020
filed on: 30th, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 18th, July 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL. Change occurred on Thursday 7th May 2020. Company's previous address: 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom.
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 27th November 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th November 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th November 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 098082550006, created on Wednesday 26th June 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 098082550005, created on Thursday 20th December 2018
filed on: 13th, March 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 098082550004, created on Friday 14th December 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD. Change occurred on Thursday 22nd November 2018. Company's previous address: The Colchester Centre C/O Sas Accounting Services Hawkins Road Colchester Essex CO2 8JX United Kingdom.
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 4th July 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th July 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098082550003, created on Friday 10th August 2018
filed on: 13th, August 2018
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On Thursday 5th July 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th July 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Colchester Centre C/O Sas Accounting Services Hawkins Road Colchester Essex CO2 8JX. Change occurred on Wednesday 4th July 2018. Company's previous address: Office 53 the Colchester Centre Hawkins Road Colchester Essex CO2 8JX.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 4th July 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th July 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th July 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Office 53 the Colchester Centre Hawkins Road Colchester Essex CO2 8JX. Change occurred on Thursday 26th April 2018. Company's previous address: 232 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ England.
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098082550002, created on Wednesday 7th February 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098082550001, created on Monday 15th January 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd October 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 3rd, October 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 3rd October 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|