CS01 |
Confirmation statement with updates 2023-07-06
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 1st, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-07-06
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 25th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-07-06
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 21st, January 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 069418780003, created on 2020-09-02
filed on: 8th, September 2020
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2020-08-31 to 2020-07-31
filed on: 10th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-06
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Holly House 20 Green End Gt Stukeley Huntingdon Cambridgeshire PE28 4AE. Change occurred on 2020-06-26. Company's previous address: 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR United Kingdom.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 6th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-06
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2018-10-31 to 2018-08-31
filed on: 9th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-07-06
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR. Change occurred on 2018-06-14. Company's previous address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-23
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-23
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 14th, March 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 069418780002 in full
filed on: 2nd, November 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-23
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR. Change occurred on 2015-05-15. Company's previous address: 1 Langham Grange Langham Bury St. Edmunds Suffolk IP31 3EE.
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069418780002, created on 2015-04-22
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
CERTNM |
Company name changed uk amenity spraying services LIMITEDcertificate issued on 14/03/15
filed on: 14th, March 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, February 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-23
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-02: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Potton House Wyboston Lakes Great North Road Wyboston Bedford MK44 3BZ United Kingdom on 2013-08-30
filed on: 30th, August 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-23
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 5th, June 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Fairways Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ United Kingdom on 2013-02-19
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE England on 2012-10-11
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-23
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 2011-10-31
filed on: 19th, June 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 21st, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-23
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 21st, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-23
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-12-03 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2010
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2010-06-30 to 2010-10-31
filed on: 15th, December 2009
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2009-12-03 secretary's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2Ab Molesworth Business Estate Molesworth Huntingdon PE280QG United Kingdom on 2009-10-26
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(19 pages)
|