(PSC04) Change to a person with significant control Tue, 6th Feb 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Feb 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from St Peters House Olding Road Bury St. Edmunds Suffolk IP33 3TA on Tue, 6th Feb 2024 to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 5th Dec 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 10th Jul 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Jul 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 10th Jul 2018 secretary's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 5th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067662780001, created on Mon, 23rd May 2016
filed on: 24th, May 2016
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1 Abbots Gate Bury St. Edmunds Suffolk IP33 2GB on Fri, 5th Jun 2015 to St Peters House Olding Road Bury St. Edmunds Suffolk IP33 3TA
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Dec 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 25th Sep 2014
filed on: 25th, September 2014
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 25th, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 25th Sep 2014
filed on: 25th, September 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Dec 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 5th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Dec 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Dec 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On Fri, 15th Apr 2011 secretary's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Apr 2011 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Fri, 15th Apr 2011 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 11th Nov 2011. Old Address: Itech House Lamdin Road Bury St. Edmunds Suffolk IP32 6NU
filed on: 11th, November 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Dec 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Wed, 31st Mar 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sun, 13th Dec 2009
filed on: 13th, December 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Dec 2009
filed on: 10th, December 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Thu, 7th May 2009 Director and secretary appointed
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 7th May 2009 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Thu, 7th May 2009 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed optioncash LIMITEDcertificate issued on 23/04/09
filed on: 23rd, April 2009
| change of name
|
Free Download
(11 pages)
|
(287) Registered office changed on 09/04/2009 from 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 9th, April 2009
| address
|
Free Download
(1 page)
|
(288b) On Mon, 30th Mar 2009 Appointment terminated director
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 5th Feb 2009 Director appointed
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 8th Dec 2008 Appointment terminated director
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2008
| incorporation
|
Free Download
(12 pages)
|