AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 21st, January 2024
|
other |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 21st, January 2024
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 21st, January 2024
|
accounts |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 21st, January 2024
|
other |
Free Download
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 9th, January 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 9th, January 2023
|
accounts |
Free Download
(46 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 9th, January 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 4, 2019
filed on: 4th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to July 1, 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(14 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2018 to March 31, 2018
filed on: 23rd, February 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On September 11, 2017 director's details were changed
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winship Road Milton Cambridge Cambridgeshire CB24 6PP to Medway House Sir Thomas Longley Road Medway City Estate Rochester ME2 4DU on July 24, 2017
filed on: 24th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On April 27, 2017 new director was appointed.
filed on: 8th, June 2017
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, June 2017
|
resolution |
Free Download
(32 pages)
|
TM01 |
Director appointment termination date: May 31, 2017
filed on: 5th, June 2017
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2017
|
mortgage |
Free Download
(4 pages)
|
AP01 |
On April 28, 2017 new director was appointed.
filed on: 26th, May 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Medway House Sir Thomas Longley Road Medway City Estate Strood ME2 4DU to Winship Road Milton Cambridge Cambridgeshire CB24 6PP on May 12, 2017
filed on: 12th, May 2017
|
address |
Free Download
|
AP01 |
On April 27, 2017 new director was appointed.
filed on: 11th, May 2017
|
officers |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 18, 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to July 2, 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 26, 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 15, 2016 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to July 4, 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 15, 2015 with full list of members
filed on: 24th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 24, 2015: 1.00 GBP
|
capital |
|
AUD |
Auditor's resignation
filed on: 17th, June 2015
|
auditors |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 15, 2014 with full list of members
filed on: 2nd, June 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 2nd, June 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2014
filed on: 14th, November 2013
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 085294900002
filed on: 5th, July 2013
|
mortgage |
Free Download
(69 pages)
|
MR01 |
Registration of charge 085294900003
filed on: 5th, July 2013
|
mortgage |
Free Download
(49 pages)
|
MR01 |
Registration of charge 085294900001
filed on: 2nd, July 2013
|
mortgage |
Free Download
(17 pages)
|
AP01 |
On June 27, 2013 new director was appointed.
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 25, 2013 new director was appointed.
filed on: 25th, June 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed newco 3 may 2013 LIMITEDcertificate issued on 24/06/13
filed on: 24th, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on June 20, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2013
|
incorporation |
Free Download
(25 pages)
|