(CS01) Confirmation statement with no updates Thu, 14th Mar 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 4th Jan 2023. New Address: The Cattle Market Gresty Road Crewe CW2 6EQ. Previous address: Uppings Farm Buckingham Road Weedon Aylesbury Buckinghamshire HP22 4DR England
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 6th, February 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 14th Oct 2020 - the day director's appointment was terminated
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 14th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 14th Oct 2020 - the day director's appointment was terminated
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 10th Jul 2020 - the day director's appointment was terminated
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 10th Jul 2020 - the day director's appointment was terminated
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 9th Dec 2019. New Address: Uppings Farm Buckingham Road Weedon Aylesbury Buckinghamshire HP22 4DR. Previous address: Rutland House 25-27 Friar Lane Leicester England
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083870090001, created on Fri, 27th Sep 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th Jan 2018. New Address: Rutland House 25-27 Friar Lane Leicester. Previous address: 47 st. Denys Road Leicester LE5 6DS England
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Apr 2017 new director was appointed.
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 1st May 2017. New Address: 47 st. Denys Road Leicester LE5 6DS. Previous address: Uppings Farm Buckingham Road Aylesbury Buckinghamshire HP22 4DR
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Apr 2017 new director was appointed.
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Mon, 24th Apr 2017 new director was appointed.
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Jan 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 16th Jan 2017 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Jan 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 16th Jan 2017 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 20th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 4th Feb 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Mar 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(47 pages)
|