(AA) Accounts for a small company made up to 2022-12-31
filed on: 14th, February 2024
| accounts
|
Free Download
(36 pages)
|
(CH01) On 2024-01-30 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024-01-27
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024-01-30 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-30 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 088674550001 in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088674550002 in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 12th, May 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2023-01-27
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-27
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 12th, November 2021
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2021-07-08
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-01-27
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2021-02-12
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021-02-12
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-12-24
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Barton Hall 29 Gloucester Street Cirencester Gloucestershire GL7 2DJ to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 2020-12-16
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-06-09
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-06-08
filed on: 8th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2020-06-04
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-04 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-04 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-04 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-05
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-04
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-04
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2020-06-30 to 2020-12-31
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-31
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-31
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-31
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-31
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-27
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-06-30
filed on: 27th, November 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2019-01-27
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-06-30
filed on: 24th, October 2018
| accounts
|
Free Download
(61 pages)
|
(PSC02) Notification of a person with significant control 2018-03-22
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-10-15
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 10th, April 2018
| resolution
|
Free Download
|
(MR01) Registration of charge 088674550002, created on 2018-03-27
filed on: 3rd, April 2018
| mortgage
|
Free Download
(150 pages)
|
(MR01) Registration of charge 088674550001, created on 2018-03-27
filed on: 29th, March 2018
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 2018-01-27
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2017-06-30
filed on: 18th, December 2017
| accounts
|
Free Download
(33 pages)
|
(AA01) Previous accounting period shortened from 2017-12-31 to 2017-06-30
filed on: 7th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 6th, July 2017
| accounts
|
Free Download
(30 pages)
|
(AA01) Previous accounting period extended from 2016-06-30 to 2016-12-31
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-27
filed on: 11th, February 2017
| confirmation statement
|
Free Download
(68 pages)
|
(AR01) Annual return made up to 2016-01-27 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2015-11-01 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-01 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-01 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2015-06-30
filed on: 11th, November 2015
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 2015-09-17
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, October 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to 2015-01-29 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2014-06-30 to 2015-06-30
filed on: 24th, July 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed iph outdoor plus LIMITEDcertificate issued on 28/02/14
filed on: 28th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2014-02-21
change of name
|
|
(CONNOT) Change of name notice
filed on: 28th, February 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2015-01-31 to 2014-06-30
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2014-01-29: 100.00 GBP
capital
|
|