AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Tue, 12th Oct 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 12th Oct 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, September 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th May 2018 new director was appointed.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Wed, 4th Oct 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Oct 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 4th Oct 2017. New Address: Unit 3 Sand Road Industrial Estate Great Gransden Sandy Bedfordshire SG19 3AJ. Previous address: 7a Sand Road Industrial Estate Great Gransdon Sandy Bedfordshire SG19 3AJ
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 4th Oct 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2016
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 31st Aug 2015 to Mon, 29th Feb 2016
filed on: 4th, March 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070047330009, created on Wed, 11th Nov 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Sep 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 15th Oct 2015: 3.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2015
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070047330008, created on Fri, 10th Jul 2015
filed on: 13th, July 2015
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, June 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, June 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Sep 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Sep 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 24th Oct 2013: 3.00 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 19th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 5th, January 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Sep 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 22nd, August 2012
| mortgage
|
Free Download
(10 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 9th, August 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, November 2011
| resolution
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Sep 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 17th Jan 2011. Old Address: 4 Jury Street Warwick Warwickshire CV34 4EW
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Sep 2010 with full list of members
filed on: 1st, October 2010
| annual return
|
Free Download
(15 pages)
|
CH01 |
On Mon, 23rd Aug 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 16th Aug 2010. Old Address: Sand Road Industrial Estate Great Gransden Sandy Bedfordshire SG19 3AJ England
filed on: 16th, August 2010
| address
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 22nd, June 2010
| mortgage
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed playfair products LIMITEDcertificate issued on 05/02/10
filed on: 5th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 1st Feb 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 4th, November 2009
| change of name
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, October 2009
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, October 2009
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, October 2009
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2009
| incorporation
|
Free Download
(14 pages)
|