(MR01) Registration of charge 079836230002, created on 14th August 2023
filed on: 23rd, August 2023
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 079836230001, created on 8th August 2023
filed on: 11th, August 2023
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 9th March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 9th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 17th January 2020
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th January 2020
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th March 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(17 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 7th November 2017 - the day director's appointment was terminated
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th November 2017
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th July 2017. New Address: Unit 13 Bondor Business Centre Off London Road Baldock Herts SG7 6HP. Previous address: 15a Hallgate Doncaster South Yorkshire DN1 3NA
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th July 2017. New Address: 13 Bondor Business Centre Off London Road Baldock Herts SG7 6HP. Previous address: Unit 13 Bondor Business Centre Off London Road Baldock Herts SG7 6HP England
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 8th June 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return drawn up to 9th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th March 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th March 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th March 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Bondar Business Centre Off London Road Baldock Herts SG7 6HP England on 4th April 2013
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th March 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(7 pages)
|