CS01 |
Confirmation statement with updates 2023/12/01
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2023/07/14
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Century House 1 the Lakes Northampton NN4 7HD United Kingdom on 2023/07/14 to Tuddenham Mill High Street Tuddenham Bury St. Edmunds IP28 6SQ
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/07/14 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/14 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/14 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Peterbridge House 3 the Lakes Northampton NN4 7HB England on 2023/06/30 to Century House 1 the Lakes Northampton NN4 7HD
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/06/19 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/06/19 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/06/19 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/06/26
filed on: 27th, April 2023
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director appointment on 2023/03/15.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/12/01
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2022/12/08
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/06/27
filed on: 9th, May 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2021/12/01
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2020/06/28
filed on: 30th, April 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/02
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 13th, February 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2019/12/02
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/23
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 3rd, April 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 2019/03/15
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/11/14
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR England on 2018/10/31 to Peterbridge House 3 the Lakes Northampton NN4 7HB
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/23
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/21
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/06/25
filed on: 6th, April 2018
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2017/11/21.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/11/21
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/23
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097449040006, created on 2017/03/24
filed on: 7th, April 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 097449040007, created on 2017/03/24
filed on: 7th, April 2017
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/26
filed on: 7th, April 2017
| accounts
|
Free Download
(19 pages)
|
MR04 |
Charge 097449040004 satisfaction in full.
filed on: 28th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 097449040003 satisfaction in full.
filed on: 28th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 097449040002 satisfaction in full.
filed on: 28th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 097449040001 satisfaction in full.
filed on: 28th, March 2017
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG England on 2017/03/24 to 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097449040005, created on 2017/03/22
filed on: 23rd, March 2017
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2016/06/30
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/23
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 097449040004, created on 2015/11/18
filed on: 24th, November 2015
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England on 2015/11/20 to 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/18
filed on: 21st, October 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097449040001, created on 2015/10/06
filed on: 20th, October 2015
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 097449040003, created on 2015/10/06
filed on: 20th, October 2015
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 097449040002, created on 2015/10/06
filed on: 20th, October 2015
| mortgage
|
Free Download
(33 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/24
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|