(CH01) On Tuesday 24th October 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 24th October 2023 secretary's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 24th October 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th October 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 121084740029, created on Friday 12th May 2023
filed on: 12th, May 2023
| mortgage
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, September 2022
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 20th, September 2022
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740028, created on Tuesday 19th July 2022
filed on: 19th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Thursday 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 121084740027, created on Friday 17th December 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121084740026, created on Wednesday 22nd December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740025, created on Monday 13th December 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740024, created on Monday 13th December 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740023, created on Tuesday 27th April 2021
filed on: 3rd, December 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 121084740022, created on Wednesday 1st December 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740018, created on Wednesday 1st December 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740020, created on Wednesday 1st December 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740021, created on Wednesday 1st December 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740019, created on Wednesday 1st December 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740017, created on Monday 15th November 2021
filed on: 15th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121084740016, created on Tuesday 19th October 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740015, created on Tuesday 19th October 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740014, created on Tuesday 19th October 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on Friday 6th August 2021
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 121084740013, created on Friday 23rd July 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121084740012, created on Wednesday 30th June 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 121084740011, created on Tuesday 29th June 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740010, created on Tuesday 29th June 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740009, created on Friday 21st May 2021
filed on: 28th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121084740008, created on Friday 14th May 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740007, created on Friday 26th March 2021
filed on: 29th, March 2021
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 121084740006, created on Friday 12th February 2021
filed on: 16th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121084740005, created on Tuesday 19th January 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121084740004, created on Tuesday 19th January 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121084740003, created on Monday 18th January 2021
filed on: 19th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121084740002, created on Tuesday 12th January 2021
filed on: 14th, January 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121084740001, created on Monday 21st December 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(4 pages)
|
(CH03) On Friday 6th November 2020 secretary's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on Friday 6th November 2020
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, October 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, October 2020
| resolution
|
Free Download
(15 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, October 2020
| incorporation
|
Free Download
(23 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Friday 18th September 2020
filed on: 18th, September 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 10th February 2020.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, October 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, October 2019
| resolution
|
Free Download
(25 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd October 2019
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 12th August 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, July 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 17th July 2019
capital
|
|
(AA01) Current accounting period shortened to Tuesday 31st March 2020, originally was Friday 31st July 2020.
filed on: 17th, July 2019
| accounts
|
Free Download
(1 page)
|