(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2023/10/12 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/10/12
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/09/04. New Address: 1 Cabot House Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL. Previous address: Si-One Parsons Green St Ives Cambridgeshire PE27 4AA England
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/27
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 17th, December 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112803760013, created on 2022/07/06
filed on: 7th, July 2022
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 112803760012, created on 2022/05/27
filed on: 10th, June 2022
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 112803760011, created on 2022/05/27
filed on: 8th, June 2022
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/03/27
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112803760010, created on 2022/02/16
filed on: 17th, February 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112803760009, created on 2021/12/15
filed on: 18th, December 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112803760008, created on 2021/11/08
filed on: 9th, November 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, November 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112803760007, created on 2021/06/22
filed on: 23rd, June 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112803760006, created on 2021/05/20
filed on: 21st, May 2021
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/03/27
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/03/31
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/03/31 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/23. New Address: Si-One Parsons Green St Ives Cambridgeshire PE27 4AA. Previous address: Office 6 st.Ives Enterprise Centre Caxton Road St. Ives PE27 3NP England
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/03/27
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112803760005, created on 2020/02/21
filed on: 25th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112803760004, created on 2019/12/18
filed on: 20th, December 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 14th, December 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112803760003, created on 2019/12/02
filed on: 13th, December 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112803760002, created on 2019/11/15
filed on: 19th, November 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112803760001, created on 2019/07/02
filed on: 3rd, July 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/03/27
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/12/05 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/05/16.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/03/28
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|