AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2023
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 18th August 2023
filed on: 18th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th May 2022
filed on: 18th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st February 2023 director's details were changed
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, March 2023
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, March 2023
|
resolution |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, January 2023
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th September 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 11th May 2022: 7.50 GBP
filed on: 26th, May 2022
|
capital |
Free Download
(7 pages)
|
TM01 |
11th May 2022 - the day director's appointment was terminated
filed on: 12th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 10th September 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 14th July 2016. New Address: C/O Kloeber Uk Ltd 10 st. Margarets Way Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EU. Previous address: C/O Kloeber Uk Ltd 14 West Newlands Industrial Park Somersham Huntingdon Cambridgeshire PE28 3EB
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 1st, March 2016
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th September 2015 with full list of members
filed on: 15th, September 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 15th September 2015: 10.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 21st, August 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 16th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th September 2014 with full list of members
filed on: 11th, September 2014
|
annual return |
Free Download
(11 pages)
|
TM01 |
5th November 2013 - the day director's appointment was terminated
filed on: 10th, September 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th November 2013: 10.00 GBP
filed on: 20th, December 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 11th, December 2013
|
resolution |
Free Download
(28 pages)
|
MR01 |
Registration of charge 087180640001
filed on: 4th, December 2013
|
mortgage |
Free Download
(11 pages)
|
AP03 |
New secretary appointment on 15th November 2013
filed on: 15th, November 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st October 2014 to 31st March 2014
filed on: 15th, November 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2013
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, October 2013
|
incorporation |
|