(CS01) Confirmation statement with no updates 2024/03/08
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 4th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/03/08
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/03/08
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/03/08
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/02/03
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 090335410002 satisfaction in full.
filed on: 14th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(TM01) 2020/07/11 - the day director's appointment was terminated
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/03
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/02/03
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 18th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/02/03
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 10th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/02/03
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 11th, January 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 090335410001 satisfaction in full.
filed on: 8th, September 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/12
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090335410002, created on 2016/08/05
filed on: 5th, August 2016
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director appointment on 2016/03/10.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 6th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/08/12 with full list of members
filed on: 22nd, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/08/27 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/10/12. New Address: C/O Subway 134 Gloucester Avenue Chelmsford CM2 9LG. Previous address: 3 Arbroath Court Corby NN17 1FG
filed on: 12th, October 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090335410001, created on 2014/08/27
filed on: 1st, September 2014
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 2014/08/12 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/12
capital
|
|
(NEWINC) Company registration
filed on: 12th, May 2014
| incorporation
|
Free Download
(24 pages)
|