(AA) Small-sized company accounts made up to 2023/06/30
filed on: 12th, April 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Small-sized company accounts made up to 2021/06/30
filed on: 29th, June 2022
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 086802110004, created on 2022/05/17
filed on: 28th, May 2022
| mortgage
|
Free Download
(59 pages)
|
(AA) Small-sized company accounts made up to 2020/06/30
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 2019/06/30
filed on: 29th, July 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 2019/06/29
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 18th, November 2019
| auditors
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2019/02/28 to 2019/06/30
filed on: 18th, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/10/18. New Address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA. Previous address: Clapgate Farm Ashby Puerorum Horncastle LN9 6QU England
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(MR04) Charge 086802110002 satisfaction in full.
filed on: 16th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 086802110001 satisfaction in full.
filed on: 16th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(TM02) 2019/06/21 - the day secretary's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/21.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/21.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/06/21 - the day director's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/06/21 - the day director's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/06/21 - the day director's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/21.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/21.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/07/15. New Address: Clapgate Farm Ashby Puerorum Horncastle LN9 6QU. Previous address: 6th Floor 33 Holborn London England EC1N 2HT
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086802110003, created on 2019/06/21
filed on: 27th, June 2019
| mortgage
|
Free Download
(55 pages)
|
(AP04) New secretary appointment on 2018/11/15
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2018/02/28
filed on: 5th, December 2018
| accounts
|
Free Download
(18 pages)
|
(TM02) 2018/11/15 - the day secretary's appointment was terminated
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(TM02) 2018/02/19 - the day secretary's appointment was terminated
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/05.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2017/02/28
filed on: 5th, December 2017
| accounts
|
Free Download
(18 pages)
|
(AP03) New secretary appointment on 2017/10/30
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/24.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/03/24 - the day director's appointment was terminated
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/02/29
filed on: 7th, December 2016
| accounts
|
Free Download
(14 pages)
|
(CH02) Directors's details were changed on 2014/12/15
filed on: 23rd, August 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 2015/06/16 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/05/31 secretary's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2016/05/16
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2015/02/28
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/09/06 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014/12/15 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/12/15. New Address: 6Th Floor 33 Holborn London England EC1N 2HT. Previous address: 4Th Floor, 20 Old Bailey London EC4M 7AN
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/29.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/10/29 - the day director's appointment was terminated
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/02/28
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/06 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/06
capital
|
|
(MR01) Registration of charge 086802110002, created on 2014/07/14
filed on: 29th, July 2014
| mortgage
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, June 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 4th, June 2014
| resolution
|
Free Download
(42 pages)
|
(TM01) 2014/05/29 - the day director's appointment was terminated
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/05/29.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on 2014/05/29.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/29.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/29 from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086802110001
filed on: 16th, May 2014
| mortgage
|
Free Download
(47 pages)
|
(NEWINC) Company registration
filed on: 6th, September 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/09/06
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|