(AA01) Accounting reference date changed from 30th April 2023 to 31st October 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(1 page)
|
(CH01) On 12th October 2023 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th October 2023. New Address: Lake House Market Hill Royston SG8 9JN. Previous address: Whitehall Barn 11 Chapel Lane Fowlmere Royston Herts SG8 7SA United Kingdom
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th October 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 21st, February 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 9th December 2022: 50.00 GBP
filed on: 30th, December 2022
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 9th December 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th December 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 9th December 2022 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 094192320004 in full
filed on: 8th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094192320004, created on 23rd April 2020
filed on: 6th, May 2020
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 094192320003 in full
filed on: 22nd, November 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094192320003, created on 25th October 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 28th February 2016 to 30th April 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd February 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094192320002, created on 31st July 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 094192320001, created on 29th July 2015
filed on: 1st, August 2015
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 3rd February 2015: 100.00 GBP
capital
|
|