(CS01) Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Oct 2017
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Mar 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 13th Mar 2020. New Address: 22 Stonald Road Whittlesey Peterborough PE7 1RE. Previous address: The Barn 2 Hazeland Steading Morton Bourne PE10 0PW England
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 13th Mar 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, June 2019
| mortgage
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Oct 2017
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Nov 2017
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098321370001, created on Wed, 24th Jan 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 098321370002, created on Wed, 24th Jan 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Oct 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th Nov 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 14th Nov 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 19th Oct 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thu, 19th Oct 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 19th Oct 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 11th Sep 2017. New Address: The Barn 2 Hazeland Steading Morton Bourne PE10 0PW. Previous address: St Wendredas Rectory 21 Wimblington Road March Cambridgeshire PE15 9QW England
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Sep 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Sep 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 27th Jun 2017
filed on: 27th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On Tue, 27th Jun 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 19th Apr 2017. New Address: St Wendredas Rectory 21 Wimblington Road March Cambridgeshire PE15 9QW. Previous address: 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE England
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Apr 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Apr 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 6th Mar 2017. New Address: 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE. Previous address: The Old School House 16 Church Street Peterborough Cambridgeshire PE7 3UU England
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 2nd Mar 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Mar 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 24th Jun 2016
filed on: 24th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Tue, 20th Oct 2015. New Address: The Old School House 16 Church Street Peterborough Cambridgeshire PE7 3UU. Previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 300.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 200.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2015
| incorporation
|
Free Download
(48 pages)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 100.00 GBP
capital
|
|
(TM02) Tue, 20th Oct 2015 - the day secretary's appointment was terminated
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|