(MR04) Satisfaction of charge 071226500004 in full
filed on: 30th, December 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On 1st August 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England on 1st August 2023 to Riverside Farm Hollow Road Ramsey Forty Foot Huntingdon Cambridgeshire PE26 2YB
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 071226500006 in full
filed on: 5th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 15th, August 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 071226500006, created on 23rd February 2021
filed on: 24th, February 2021
| mortgage
|
Free Download
(37 pages)
|
(MR04) Satisfaction of charge 071226500005 in full
filed on: 19th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 28th August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071226500005, created on 31st October 2018
filed on: 2nd, November 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 071226500004, created on 29th October 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(43 pages)
|
(AD01) Change of registered address from C/O Fletcher Thompson 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 4th September 2018 to 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th November 2017: 190.00 GBP
filed on: 20th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 071226500003 in full
filed on: 30th, July 2016
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return up to 12th January 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th March 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 071226500002 in full
filed on: 15th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071226500003, created on 27th March 2015
filed on: 31st, March 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071226500002, created on 19th March 2015
filed on: 23rd, March 2015
| mortgage
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 2nd, March 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 23rd February 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th February 2014: 100.00 GBP
capital
|
|
(AAMD) Amended accounts made up to 31st March 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 19th September 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Mill House 21 High Street Wicken Cambs CB7 5XR on 30th October 2012
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 18th January 2012 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st January 2011 to 31st March 2011
filed on: 14th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2011
filed on: 18th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 29th April 2010
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2010
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, January 2010
| incorporation
|
Free Download
(8 pages)
|