CH01 |
On Thursday 9th November 2023 director's details were changed
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 18th, May 2023
|
accounts |
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2021 to Thursday 30th December 2021
filed on: 19th, December 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st December 2021
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 7th, August 2021
|
accounts |
Free Download
(27 pages)
|
MR01 |
Registration of charge 078647120006, created on Wednesday 30th June 2021
filed on: 2nd, July 2021
|
mortgage |
Free Download
(50 pages)
|
MR04 |
Charge 078647120003 satisfaction in full.
filed on: 1st, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 078647120002 satisfaction in full.
filed on: 1st, April 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th November 2020.
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th November 2020.
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th November 2020.
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 9th, November 2020
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 078647120005, created on Tuesday 28th July 2020
filed on: 4th, August 2020
|
mortgage |
Free Download
(40 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2020
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd March 2020.
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, December 2019
|
resolution |
Free Download
(29 pages)
|
AD01 |
New registered office address Eventus House Unit 38 Northfields Industrial Estate Sunderland Road Market Deeping Lincolnshire PE6 8FD. Change occurred on Tuesday 3rd December 2019. Company's previous address: C/O Stephenson Smart 22-26 King Street King's Lynn Norfolk PE30 1HJ.
filed on: 3rd, December 2019
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 078647120004, created on Thursday 17th October 2019
filed on: 25th, October 2019
|
mortgage |
Free Download
(51 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 17th October 2019
filed on: 18th, October 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, August 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(10 pages)
|
CH03 |
On Thursday 29th November 2018 secretary's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 29th November 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 29th November 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 078647120003, created on Tuesday 14th February 2017
filed on: 24th, February 2017
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 078647120002, created on Tuesday 14th February 2017
filed on: 16th, February 2017
|
mortgage |
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2015
filed on: 10th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2015
filed on: 20th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 9th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th January 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 28th, March 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th November 2013
filed on: 13th, December 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th December 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 21st, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th November 2012
filed on: 11th, December 2012
|
annual return |
Free Download
(6 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 20th, November 2012
|
mortgage |
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 20th, November 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, November 2012
|
mortgage |
Free Download
(6 pages)
|
AP03 |
Appointment (date: Tuesday 20th December 2011) of a secretary
filed on: 20th, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th December 2011.
filed on: 20th, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th December 2011.
filed on: 20th, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th December 2011.
filed on: 19th, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th December 2011
filed on: 19th, December 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 19th December 2011 from One Redcliff Street Bristol BS1 6TP United Kingdom
filed on: 19th, December 2011
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Friday 30th November 2012
filed on: 19th, December 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2011
|
incorporation |
Free Download
(12 pages)
|