(SH06) Cancellation of shares. Statement of Capital on 2023-09-29: 50.00 GBP
filed on: 30th, October 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 30th, October 2023
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2023-09-29
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-09-29
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 6th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2021-06-24 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-06-24 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 067675750003 in full
filed on: 21st, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 20th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2020-03-04 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-04 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Trigg House Monks Brook St Cross Business Park Newport PO30 5WB England to Trigg House Monks Brook St Cross Business Park Newport Isle of Wight PO30 5WB on 2019-12-18
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 14th, August 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 067675750001 in full
filed on: 31st, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067675750004, created on 2019-01-11
filed on: 15th, January 2019
| mortgage
|
Free Download
(32 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 4th, May 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067675750003, created on 2018-02-28
filed on: 12th, March 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 067675750002, created on 2018-02-28
filed on: 12th, March 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 6th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Block B the Apex St Cross Business Park Newport Isle of Wight PO30 5XW to Trigg House Monks Brook St Cross Business Park Newport PO30 5WB on 2016-12-15
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 067675750001, created on 2016-07-25
filed on: 26th, July 2016
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2015-12-08 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-12-08: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, May 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2014-02-08 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-12-08 with full list of members
filed on: 3rd, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-12-08 with full list of members
filed on: 4th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-01-04: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Lock Farm House Lock Partridge Green Horsham RH13 8EG on 2013-09-20
filed on: 20th, September 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-09-17
filed on: 17th, September 2013
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 16th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-07-15
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 15th, July 2013
| resolution
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 2013-07-15
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-06-28: 100.00 GBP
filed on: 15th, July 2013
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, July 2013
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed arrears validation services LIMITEDcertificate issued on 05/06/13
filed on: 5th, June 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-12-08 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 15th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-12-08 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-12-31
filed on: 20th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-12-08 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2009-12-31
filed on: 19th, August 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2009-12-08 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-12-08 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2008
| incorporation
|
Free Download
(19 pages)
|