(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 25th, June 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 065838080005, created on 2020-08-03
filed on: 5th, August 2020
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 065838080004, created on 2020-07-21
filed on: 23rd, July 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 2nd, July 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 12th, April 2019
| accounts
|
Free Download
(13 pages)
|
(CH03) On 2018-05-22 secretary's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-05-22 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-22 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 7th, March 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-04
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-05-04: 200.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-25
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 3 Goodwin Business Park Willie Snaith Road Newmarket Suffolk CB8 7SQ. Change occurred on 2015-12-01. Company's previous address: Goodwin House Goodwin Business Park Willie Snaith Road Newmarket Suffolk CB8 7SQ.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-27
filed on: 27th, August 2015
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution
filed on: 26th, May 2015
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-02
filed on: 13th, May 2015
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 065838080003, created on 2014-10-14
filed on: 21st, October 2014
| mortgage
|
Free Download
(43 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 7th, October 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-02
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 14th, May 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 065838080002
filed on: 17th, February 2014
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 20th, June 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012-12-19 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-12-19 secretary's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-02
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012-12-19 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 18th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-02
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 1st, August 2011
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2011-01-01 secretary's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-01-01 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-02
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-01-01 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-02
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-05-02 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-05-02 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 6th, February 2010
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/05/2009 to 31/10/2009
filed on: 25th, August 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2009-06-18 - Annual return with full member list
filed on: 18th, June 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, May 2009
| mortgage
|
Free Download
(4 pages)
|
(287) Registered office changed on 31/03/2009 from suite 8 the maltings the high street burwell cambridge cambridgeshire CB25 0HB
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(288a) On 2008-07-02 Director appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-07-02 Director and secretary appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-06-30 Appointment terminated director
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, May 2008
| incorporation
|
Free Download
(18 pages)
|