CS01 |
Confirmation statement with updates 2023/09/26
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 12th, September 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, September 2023
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 12th, September 2023
| accounts
|
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, September 2023
| other
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 21st, December 2022
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 21st, December 2022
| resolution
|
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2022/12/21
filed on: 21st, December 2022
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 16/12/22
filed on: 21st, December 2022
| insolvency
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/26
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 9th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/26
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/09/26
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/26
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/26
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/09/26
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, July 2017
| capital
|
Free Download
(2 pages)
|
TM01 |
2017/06/30 - the day director's appointment was terminated
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/06/30 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/26
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 1st, February 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, January 2016
| resolution
|
Free Download
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/09/30
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/12/08. New Address: Cumbria House Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN. Previous address: Suite 1 6C Brand Street Hitchin Hertfordshire SG5 1HX
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, December 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2015
| capital
|
Free Download
(2 pages)
|
TM01 |
2015/11/16 - the day director's appointment was terminated
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
12180.00 GBP is the capital in company's statement on 2015/11/16
filed on: 2nd, December 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/11/16.
filed on: 2nd, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/11/16.
filed on: 2nd, December 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/09/26 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, January 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the hatched moving experience LIMITEDcertificate issued on 06/01/15
filed on: 6th, January 2015
| change of name
|
Free Download
(2 pages)
|
SH01 |
10345.00 GBP is the capital in company's statement on 2014/10/23
filed on: 4th, November 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 31st, October 2014
| resolution
|
|
SH01 |
10000.00 GBP is the capital in company's statement on 2014/10/01
filed on: 13th, October 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2014
| incorporation
|
Free Download
(19 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/09/26
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|