(CS01) Confirmation statement with updates 9th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 9th November 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 9th November 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 23rd June 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 9th November 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 26th November 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th November 2017
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 9th November 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 13th November 2018 - the day secretary's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 070706300002 in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th November 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 9th November 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070706300003, created on 6th February 2017
filed on: 13th, February 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates 9th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 25th May 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th November 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th November 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th November 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th November 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 9th November 2014 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th December 2014. New Address: Onega House 112 Main Road Sidcup Kent DA14 6NE. Previous address: Pennysave 7 Chaffes Terrace, Chaffes Lane Upchurch Sittingbourne Kent ME9 7BQ
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070706300002
filed on: 18th, December 2013
| mortgage
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from Pennysave 368 City Road London London EC1V 2QA United Kingdom on 11th December 2013
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th November 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 8th September 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th September 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th September 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th September 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 9th November 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, October 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th November 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th November 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 30th April 2011 to 31st March 2011
filed on: 1st, June 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th November 2010 to 30th April 2011
filed on: 30th, December 2009
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, November 2009
| incorporation
|
Free Download
(50 pages)
|