(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Jul 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jul 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jul 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Jul 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 24th Jul 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite B 32 Thorpe Wood Peterborough Cambridgeshire PE3 6SR United Kingdom on Fri, 19th Aug 2022 to 24 Bouverie Road West Folkestone CT20 2SZ
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 24th Jul 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 24th Jul 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Apr 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 7th Jan 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 31st Dec 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Apr 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091808120004, created on Mon, 8th Jan 2018
filed on: 11th, January 2018
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091808120003, created on Mon, 8th Jan 2018
filed on: 11th, January 2018
| mortgage
|
Free Download
(33 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2 Meadow Drove Business Centre Meadow Drove Bourne PE10 0BP England on Mon, 27th Nov 2017 to Suite B 32 Thorpe Wood Peterborough Cambridgeshire PE3 6SR
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 12th Aug 2016
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Aug 2016
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Aug 2016
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O C/O Jessica Young 16 the Street Hawkinge Folkestone CT18 7DD England on Wed, 24th May 2017 to 2 Meadow Drove Business Centre Meadow Drove Bourne PE10 0BP
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091808120002, created on Tue, 28th Mar 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 091808120001, created on Tue, 28th Mar 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
(18 pages)
|
(AP01) On Thu, 1st Dec 2016 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Dec 2016
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Nov 2016
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Certax Accounting(New Forest) Ltd 26-27 Shamrock Way Hythe Southampton SO45 6DY England on Mon, 21st Nov 2016 to C/O C/O Jessica Young 16 the Street Hawkinge Folkestone CT18 7DD
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Certax Accounting(New Forest) Ltd 24 Shamrock Way Hythe Southampton SO45 6DY on Tue, 28th Jun 2016 to C/O Certax Accounting(New Forest) Ltd 26-27 Shamrock Way Hythe Southampton SO45 6DY
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Oct 2015
filed on: 7th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 7th Nov 2015: 120.00 GBP
capital
|
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 7th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Oct 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 12th Sep 2015: 120.00 GBP
filed on: 12th, September 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 63 Arran Road Stamford Lincolnshire PE9 2XS on Mon, 8th Jun 2015 to C/O Certax Accounting(New Forest) Ltd 24 Shamrock Way Hythe Southampton SO45 6DY
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Oct 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 8th Oct 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Oct 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on Mon, 29th Sep 2014 to 63 Arran Road Stamford Lincolnshire PE9 2XS
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 29th Sep 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 19th Aug 2014: 1.00 GBP
capital
|
|