CS01 |
Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Dec 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, August 2020
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, May 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Dec 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Dec 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Tue, 10th Jul 2018 secretary's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 10th Jul 2018 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Jul 2018 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Dec 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Dec 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 067662780001, created on Mon, 23rd May 2016
filed on: 24th, May 2016
|
mortgage |
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 27th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 Abbots Gate Bury St. Edmunds Suffolk IP33 2GB on Fri, 5th Jun 2015 to St Peters House Olding Road Bury St. Edmunds Suffolk IP33 3TA
filed on: 5th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Dec 2014
filed on: 8th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 8th Dec 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, September 2014
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 25th Sep 2014
filed on: 25th, September 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 25th Sep 2014
filed on: 25th, September 2014
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 25th, September 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Dec 2013
filed on: 5th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 5th Dec 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Dec 2012
filed on: 17th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, December 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 15th Apr 2011 director's details were changed
filed on: 23rd, December 2011
|
officers |
Free Download
(3 pages)
|
CH03 |
On Fri, 15th Apr 2011 secretary's details were changed
filed on: 23rd, December 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Apr 2011 director's details were changed
filed on: 23rd, December 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Dec 2011
filed on: 23rd, December 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 11th Nov 2011. Old Address: Itech House Lamdin Road Bury St. Edmunds Suffolk IP32 6NU
filed on: 11th, November 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, April 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Dec 2010
filed on: 30th, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2010
filed on: 21st, September 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sun, 13th Dec 2009
filed on: 13th, December 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2009
filed on: 10th, December 2009
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 16th, June 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Thu, 7th May 2009 Director and secretary appointed
filed on: 7th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 7th May 2009 Director appointed
filed on: 7th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 7th May 2009 Director appointed
filed on: 7th, May 2009
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed optioncash LIMITEDcertificate issued on 23/04/09
filed on: 23rd, April 2009
|
change of name |
Free Download
(11 pages)
|
287 |
Registered office changed on 09/04/2009 from 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 9th, April 2009
|
address |
Free Download
(1 page)
|
288b |
On Mon, 30th Mar 2009 Appointment terminated director
filed on: 30th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 5th Feb 2009 Director appointed
filed on: 5th, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 8th Dec 2008 Appointment terminated director
filed on: 8th, December 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2008
|
incorporation |
Free Download
(12 pages)
|