(AD01) Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP United Kingdom to The Grain Store Glinton Road Helpston Peterborough PE6 7DG on Friday 24th November 2023
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Friday 31st March 2023, originally was Thursday 31st August 2023.
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099236860006, created on Friday 18th March 2022
filed on: 21st, March 2022
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 20th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099236860004, created on Thursday 30th September 2021
filed on: 8th, October 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 099236860005, created on Thursday 30th September 2021
filed on: 8th, October 2021
| mortgage
|
Free Download
(26 pages)
|
(MR05) All of the property or undertaking has been released from charge 099236860003
filed on: 15th, July 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 19th December 2019
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 19th December 2019
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 19th December 2019
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 20th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed hegco 139 LIMITEDcertificate issued on 30/07/20
filed on: 30th, July 2020
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th July 2020.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th July 2020.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099236860003, created on Monday 13th July 2020
filed on: 15th, July 2020
| mortgage
|
Free Download
(40 pages)
|
(TM01) Director appointment termination date: Wednesday 15th July 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 099236860001, created on Monday 13th July 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 099236860002, created on Monday 13th July 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(10 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 20th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 20th July 2016
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Thursday 31st August 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 20th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 21st December 2016.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 782.00 GBP is the capital in company's statement on Monday 21st December 2015
filed on: 20th, July 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 27th June 2016
filed on: 20th, July 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, December 2015
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|