(MR01) Registration of charge 065355440012, created on Tue, 4th Apr 2023
filed on: 13th, April 2023
| mortgage
|
Free Download
(18 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065355440011, created on Thu, 3rd Jan 2019
filed on: 10th, January 2019
| mortgage
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065355440010, created on Tue, 18th Sep 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(22 pages)
|
(AD01) Address change date: Fri, 23rd Mar 2018. New Address: 8 Faircross Way St. Albans AL1 4SD. Previous address: The Ridings Mill Lane Westbury Brackley Northamptonshire NN13 5JS England
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Apr 2016: 50000.00 GBP
capital
|
|
(AD01) Address change date: Fri, 1st Apr 2016. New Address: The Ridings Mill Lane Westbury Brackley Northamptonshire NN13 5JS. Previous address: Unit 2 Rankin House Roebuck Way Knowlhill Milton Keynes MK5 8GB
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 065355440009, created on Fri, 22nd Aug 2014
filed on: 29th, August 2014
| mortgage
|
Free Download
(17 pages)
|
(CH01) On Thu, 17th Jul 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Jul 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, April 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 17th Mar 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 10th Apr 2014: 50000.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 10th Mar 2014. Old Address: 38 Celtic Court Ballmoor Buckingham Industrial Park Buckingham MK18 1RQ United Kingdom
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 065355440008
filed on: 7th, October 2013
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 065355440007
filed on: 16th, September 2013
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 065355440006
filed on: 6th, August 2013
| mortgage
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2013
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 17th Mar 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 4th Apr 2013 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Apr 2013 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 4th Apr 2013 secretary's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 12th, November 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Tue, 28th Feb 2012 to Tue, 31st Jul 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 31st Jul 2012: 50000.00 GBP
filed on: 31st, July 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 17th Mar 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 20th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 2nd May 2011 director's details were changed
filed on: 2nd, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd May 2011 director's details were changed
filed on: 2nd, May 2011
| officers
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 14th, October 2010
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 2nd, October 2010
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 1st, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 26th Aug 2010. Old Address: the Ridings Mill Lane Westbury Brackley Northamptonshire NN13 5JS United Kingdom
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 30th, April 2010
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 26th, April 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 17th Mar 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 3rd, March 2010
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 26th, February 2010
| mortgage
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 25th, July 2009
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, July 2009
| mortgage
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/2009 from the ridings mill lane westbury brackley northamptonshire NN13 5JS united kingdom
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 27th Apr 2009 with shareholders record
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 23rd, March 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 12/06/2008 from 1 sandhill farm middle claydon buckingham MK18 2LD united kingdom
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2009 to 28/02/2009
filed on: 11th, June 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2008
| incorporation
|
Free Download
(16 pages)
|