(MR01) Registration of charge 088975530006, created on Fri, 19th Jan 2024
filed on: 24th, January 2024
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 088975530005, created on Wed, 23rd Aug 2023
filed on: 13th, September 2023
| mortgage
|
Free Download
(13 pages)
|
(AD01) Address change date: Thu, 11th May 2023. New Address: White House Farm Begwary Lane Begwary Bedfordshire MK44 2NX. Previous address: Unit 1 Steel Close Eaton Socon St. Neots PE19 8TT England
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088975530004, created on Mon, 6th Mar 2023
filed on: 7th, March 2023
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088975530003, created on Wed, 1st Mar 2023
filed on: 3rd, March 2023
| mortgage
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 14th Jul 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 30th Jun 2021: 100.00 GBP
filed on: 8th, July 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 13th May 2019. New Address: Unit 1 Steel Close Eaton Socon St. Neots PE19 8TT. Previous address: Unit 13a Old Bridge Way Shefford SG17 5HQ England
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 14th Nov 2018. New Address: Unit 13a Old Bridge Way Shefford SG17 5HQ. Previous address: 181 Samuel Jones Crescent Little Paxton Cambridgeshire PE19 6QZ
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 28th Feb 2017 to Sun, 30th Apr 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088975530002, created on Wed, 20th May 2015
filed on: 20th, May 2015
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 088975530001, created on Mon, 20th Apr 2015
filed on: 20th, April 2015
| mortgage
|
Free Download
(37 pages)
|
(AR01) Annual return drawn up to Tue, 17th Feb 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd Feb 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(7 pages)
|