(AD01) New registered office address Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD. Change occurred on Saturday 9th December 2023. Company's previous address: Belmont Manor Mattersey Road Ranskill Retford DN22 8NF England.
filed on: 9th, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th January 2023
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2022 to Monday 28th February 2022
filed on: 7th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 19th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Friday 28th August 2020.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 19th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) New sail address Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH. Change occurred at an unknown date. Company's previous address: Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 1st March 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 19th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Belmont Manor Mattersey Road Ranskill Retford DN22 8NF. Change occurred on Thursday 2nd November 2017. Company's previous address: Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(MR04) Charge 074980540001 satisfaction in full.
filed on: 26th, September 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074980540001, created on Tuesday 6th December 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(16 pages)
|
(AP01) New director appointment on Monday 28th November 2016.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AD02) New sail address Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS. Change occurred at an unknown date. Company's previous address: 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ England.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(CH03) On Wednesday 17th June 2015 secretary's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY. Change occurred on Tuesday 30th June 2015. Company's previous address: Willow Place Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP England.
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Willow Place Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP. Change occurred on Wednesday 3rd June 2015. Company's previous address: Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England.
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(SH01) 13300.00 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 29th, April 2015
| capital
|
Free Download
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th January 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 12600.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
(AP01) New director appointment on Thursday 1st January 2015.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st January 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(9 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sunday 19th January 2014
filed on: 21st, February 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th January 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 12000.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
filed on: 16th, December 2013
| capital
|
Free Download
(3 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 30th April 2014. Originally it was Friday 31st January 2014
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 30th, August 2013
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 28th, August 2013
| resolution
|
|
(SH01) 12000.00 GBP is the capital in company's statement on Friday 31st May 2013
filed on: 17th, June 2013
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Monday 13th May 2013
filed on: 28th, May 2013
| capital
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 25th April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 25th April 2013) of a secretary
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 25th April 2013 from 2 Linkswood Road Burnham Slough SL1 8AT United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th January 2012
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 19th, January 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|