(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100236190001, created on 23rd February 2021
filed on: 24th, February 2021
| mortgage
|
Free Download
(55 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st October 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st October 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st October 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 18th January 2017. New Address: Ifpl Building Elm Lane Calbourne Newport Isle of Wight PO30 4JY. Previous address: Elm Lane Calbourne Newport Isle of Wight PO30 4JY England
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd May 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd May 2016. New Address: Elm Lane Calbourne Newport Isle of Wight PO30 4JY. Previous address: Southgate House 59 Magdalen Street Exeter EX2 4HY United Kingdom
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 4th March 2016 - the day director's appointment was terminated
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th March 2016. New Address: Southgate House 59 Magdalen Street Exeter EX2 4HY. Previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(20 pages)
|