(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) On Mon, 4th Sep 2023 new director was appointed.
filed on: 7th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 5th Sep 2023 - the day director's appointment was terminated
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 5th Sep 2023 - the day director's appointment was terminated
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 071355560019, created on Wed, 30th Aug 2023
filed on: 4th, September 2023
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071355560018, created on Mon, 10th Jul 2023
filed on: 12th, July 2023
| mortgage
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 28th Jun 2023. New Address: 2 Fen View Doddington March Cambridgeshire PE15 0SN. Previous address: U1 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England
filed on: 28th, June 2023
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071355560017, created on Mon, 15th May 2023
filed on: 18th, May 2023
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071355560016, created on Fri, 24th Mar 2023
filed on: 4th, April 2023
| mortgage
|
Free Download
(8 pages)
|
(MR05) All of the property or undertaking has been released from charge 071355560005
filed on: 8th, October 2022
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 071355560004
filed on: 8th, October 2022
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 071355560008
filed on: 3rd, October 2022
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071355560015, created on Wed, 1st Jun 2022
filed on: 10th, June 2022
| mortgage
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 13th May 2022. New Address: U1 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT. Previous address: U9, South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071355560013, created on Mon, 12th Jul 2021
filed on: 2nd, August 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071355560014, created on Mon, 12th Jul 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 071355560012, created on Mon, 12th Jul 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 071355560011, created on Thu, 1st Apr 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 1st, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(10 pages)
|
(TM02) Fri, 17th Jul 2020 - the day secretary's appointment was terminated
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071355560010, created on Tue, 4th Feb 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AP03) New secretary appointment on Sun, 1st Sep 2019
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071355560009, created on Wed, 1st May 2019
filed on: 16th, May 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 071355560008, created on Wed, 1st May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071355560007, created on Thu, 26th Jan 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 071355560006, created on Thu, 26th Jan 2017
filed on: 1st, February 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 071355560005, created on Fri, 2nd Dec 2016
filed on: 10th, December 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 071355560004, created on Thu, 3rd Nov 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071355560003, created on Fri, 18th Mar 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Tue, 16th Feb 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071355560002, created on Fri, 25th Sep 2015
filed on: 14th, October 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 071355560001, created on Tue, 8th Sep 2015
filed on: 29th, September 2015
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Mon, 16th Feb 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 18th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 16th Feb 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 25th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 16th Feb 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 6th Sep 2012 - the day director's appointment was terminated
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 16th Feb 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 16th Mar 2011 new director was appointed.
filed on: 16th, March 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 16th Feb 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 2nd Feb 2010. Old Address: 1 Beauchamp Court Victors Way Hertfordshire EN5 5TZ United Kingdom
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(32 pages)
|