(CS01) Confirmation statement with no updates 2023/10/04
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/09/30
filed on: 13th, July 2023
| accounts
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, December 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 14th, December 2022
| incorporation
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2022/10/04
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/09/30
filed on: 1st, July 2022
| accounts
|
Free Download
(30 pages)
|
(MR04) Charge 082409610003 satisfaction in full.
filed on: 27th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/04
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/09/30
filed on: 7th, June 2021
| accounts
|
Free Download
(29 pages)
|
(AD01) Change of registered address from 150 Gorsebrook Road Wolverhampton WV6 0PE on 2021/03/26 to 6 Lancaster Way Ermine Business Park Huntingdon PE29 6XU
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2020/12/18 to 150 Gorsebrook Road Wolverhampton WV6 0PE
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/04
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082409610006, created on 2020/03/04
filed on: 12th, March 2020
| mortgage
|
Free Download
(47 pages)
|
(AA) Full accounts for the period ending 2019/09/30
filed on: 10th, March 2020
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2019/10/04
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/09/20.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2019/09/30. Originally it was 2019/05/31
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/13.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/05/31
filed on: 20th, March 2019
| accounts
|
Free Download
(31 pages)
|
(PSC07) Cessation of a person with significant control 2019/01/01
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/01/01
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/04
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, April 2018
| resolution
|
Free Download
(21 pages)
|
(MR01) Registration of charge 082409610005, created on 2018/03/23
filed on: 29th, March 2018
| mortgage
|
Free Download
(71 pages)
|
(AA) Full accounts for the period ending 2017/05/31
filed on: 6th, March 2018
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2017/10/04
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/11/01.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082409610004, created on 2017/03/24
filed on: 28th, March 2017
| mortgage
|
Free Download
(13 pages)
|
(AA) Full accounts for the period ending 2016/05/31
filed on: 1st, March 2017
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 2016/10/04
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082409610003, created on 2016/07/22
filed on: 30th, July 2016
| mortgage
|
Free Download
(73 pages)
|
(MR01) Registration of charge 082409610002, created on 2016/07/27
filed on: 27th, July 2016
| mortgage
|
Free Download
(27 pages)
|
(MR04) Charge 082409610001 satisfaction in full.
filed on: 25th, July 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/05/31
filed on: 15th, December 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/04
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2014/12/01 secretary's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/12/01 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/12/01 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Meadow Lane St Ives Huntingdon Cambridgeshire PE27 4YQ on 2015/07/30 to 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/05/31
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2014/05/31
filed on: 20th, January 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/04
filed on: 24th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/24
capital
|
|
(CH03) On 2013/02/01 secretary's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2013/05/31
filed on: 4th, March 2014
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to 2013/05/31
filed on: 11th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/04
filed on: 22nd, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/22
capital
|
|
(MR01) Registration of charge 082409610001
filed on: 11th, June 2013
| mortgage
|
Free Download
(29 pages)
|
(AP01) New director appointment on 2012/11/14.
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, October 2012
| incorporation
|
|