(CS01) Confirmation statement with no updates 29th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st August 2023 to 31st December 2023
filed on: 24th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084055090005, created on 27th March 2023
filed on: 14th, April 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 084055090003, created on 27th March 2023
filed on: 13th, April 2023
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 084055090004, created on 27th March 2023
filed on: 13th, April 2023
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 084055090002, created on 27th March 2023
filed on: 12th, April 2023
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 15th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084055090001, created on 5th December 2022
filed on: 7th, December 2022
| mortgage
|
Free Download
(81 pages)
|
(TM01) 15th February 2022 - the day director's appointment was terminated
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th February 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd January 2020
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th February 2019
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 8th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th March 2016: 1152.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th February 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 19th March 2015. New Address: Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8NZ. Previous address: Howard Road Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8NZ
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Memorandum of Association
filed on: 16th, July 2014
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th February 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th May 2013: 1152.00 GBP
filed on: 3rd, June 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th April 2013: 384.00 GBP
filed on: 22nd, May 2013
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, May 2013
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 28th February 2014 to 31st August 2013
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 18th February 2013
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(23 pages)
|