(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 24th, November 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2023/11/24
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/11/24 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/11/24
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Orchard Drive West Walton Wisbech Cambridgeshire PE14 7EZ on 2023/11/24 to Regent House Welbeck Way Peterborough PE2 7WH
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/16
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 086110610002 satisfaction in full.
filed on: 25th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086110610001 satisfaction in full.
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/07/16
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 9th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/07/16
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086110610002, created on 2021/02/09
filed on: 15th, February 2021
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086110610001, created on 2020/12/06
filed on: 9th, December 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/07/16
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/07/16
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/07/18
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/07/16
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 25th, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017/03/29
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/03/29
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/01/10
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/16
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/03/29.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 3rd, February 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/07/16
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/16
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/17
capital
|
|
(AD04) On 1970/01/01 location of register(s) was changed to 2 Orchard Drive West Walton Wisbech Cambridgeshire PE14 7EZ
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 40 Alexandra Road Wisbech Cambs PE13 1HQ
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/16
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/05
capital
|
|
(NEWINC) Company registration
filed on: 16th, July 2013
| incorporation
|
Free Download
(7 pages)
|