(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 29th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 105776920001 in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 24th February 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 24th February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 20th, June 2022
| accounts
|
Free Download
|
(MR01) Registration of charge 105776920002, created on 30th November 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 29th March 2021: 100.00 GBP
filed on: 14th, July 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 30th March 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th March 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from York Lodge Gaul Road March PE15 0YY England on 22nd April 2021 to Unit 1 Cornerlodge Industrial Estate Knightsend Road March Cambridgeshire PE15 0YJ
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 13th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 3rd June 2020
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 3rd June 2020, company appointed a new person to the position of a secretary
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105776920001, created on 21st May 2020
filed on: 29th, May 2020
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th July 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 13th June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Truman Avenue March PE15 8HG England on 13th June 2017 to York Lodge Gaul Road March PE15 0YY
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2017
| incorporation
|
Free Download
(10 pages)
|