AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
13th July 2023 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092001210003 in full
filed on: 11th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092001210002 in full
filed on: 11th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092001210001 in full
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th September 2022
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
25th August 2022 - the day secretary's appointment was terminated
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 20th December 2021 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(15 pages)
|
TM02 |
1st March 2019 - the day secretary's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th September 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, January 2019
| resolution
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 092001210003, created on 21st December 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(58 pages)
|
TM01 |
21st December 2018 - the day director's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
21st December 2018 - the day director's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
21st December 2018 - the day secretary's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
21st December 2018 - the day director's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd January 2019. New Address: The Locks Hillmorton Rugby Warwickshire CV21 4PP. Previous address: 37 the Causeway Maldon Essex CM9 4LJ
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092001210002, created on 21st December 2018
filed on: 24th, December 2018
| mortgage
|
Free Download
(57 pages)
|
AA |
Small-sized company accounts made up to 30th September 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(9 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, December 2017
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 28th, November 2017
| auditors
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th September 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 092001210001, created on 13th October 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 13th October 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
6th October 2014 - the day director's appointment was terminated
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
22nd September 2014 - the day secretary's appointment was terminated
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
22nd September 2014 - the day director's appointment was terminated
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
22nd September 2014 - the day director's appointment was terminated
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd September 2014
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd September 2014
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd September 2014
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th September 2014. New Address: 37 the Causeway Maldon Essex CM9 4LJ. Previous address: 8-12 Priestgate Peterborough PE1 1JA United Kingdom
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, September 2014
| incorporation
|
Free Download
(15 pages)
|