(CS01) Confirmation statement with no updates February 9, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 9, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 2, 2022
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 2, 2022
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 2, 2022
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 24, 2022 new director was appointed.
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 19, 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 9, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 30, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 30, 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 30, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 30, 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 9, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 16, 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 10, 2016: 100.00 GBP
capital
|
|
(CERTNM) Company name changed hunter rail LIMITEDcertificate issued on 19/01/16
filed on: 19th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 9, 2015: 100.00 GBP
capital
|
|
(CH01) On October 7, 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 7, 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 30, 2014. Old Address: 144 High Street Epping Essex CM16 4AS
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On April 29, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 29, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 13, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(7 pages)
|