AA |
Small company accounts made up to 31st December 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093129690003, created on 16th June 2023
filed on: 20th, June 2023
|
mortgage |
Free Download
(97 pages)
|
PSC05 |
Change to a person with significant control 30th May 2023
filed on: 31st, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 25th June 2021
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2021
filed on: 29th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd June 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 9th, December 2019
|
accounts |
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control 1st July 2018
filed on: 20th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st October 2018 secretary's details were changed
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(24 pages)
|
AD01 |
Change of registered address from 25 High Street Cobham Surrey KT11 3DH on 2nd July 2018 to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd June 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 21st March 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 11th, November 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2015
filed on: 3rd, November 2016
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 30th June 2016
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 22nd February 2016
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st December 2015: 100000.00 GBP
filed on: 20th, January 2016
|
capital |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 093129690001 in full
filed on: 26th, November 2015
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2015
filed on: 20th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th November 2015: 1.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 093129690002 in full
filed on: 20th, November 2015
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 093129690002, created on 5th August 2015
filed on: 10th, August 2015
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 093129690001, created on 15th May 2015
filed on: 20th, May 2015
|
mortgage |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2014
|
incorporation |
Free Download
(29 pages)
|