AD01 |
New registered office address Unit 6, Enterprise Court, Eagle Business Park Falcon Way Yaxley Peterborough Cambridgeshire PE7 3GR. Change occurred on March 21, 2024. Company's previous address: Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ England.
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 7, 2024) of a secretary
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2024 new director was appointed.
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2024 new director was appointed.
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 7, 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 7, 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ. Change occurred on March 11, 2024. Company's previous address: Unit 6 Enterprise Court Eagle Business Park Falcon Way Peterborough PE7 3EN United Kingdom.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2022 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 5, 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: Unit 6 Enterprise Court Eagle Business Park Falcon Way Peterborough PE7 3EN.
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 31, 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6 Enterprise Court Eagle Business Park Falcon Way Peterborough PE7 3EN. Change occurred on June 13, 2018. Company's previous address: 5 Flag Business Exchange Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX.
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 19, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 14, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 28, 2014. Old Address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 8, 2013: 100.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on June 10, 2013
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2013
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 9, 2013) of a secretary
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2013
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 14, 2011. Old Address: Windsor Terrace 76-80 Thorpe Road Norwich NR1 1BA
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2010
filed on: 10th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2009
filed on: 27th, November 2009
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 24, 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(1 page)
|
CH03 |
On July 24, 2009 secretary's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On July 24, 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to November 3, 2008 - Annual return with full member list
filed on: 3rd, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On June 23, 2008 Secretary appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On June 23, 2008 Director appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On June 23, 2008 Appointment terminated director and secretary
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 4th, March 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to November 16, 2007 - Annual return with full member list
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 16, 2007 - Annual return with full member list
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 8th, March 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 8th, March 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to November 7, 2006 - Annual return with full member list
filed on: 7th, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to November 7, 2006 - Annual return with full member list
filed on: 7th, November 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 3rd, March 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 3rd, March 2006
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/09/05 to 30/04/05
filed on: 27th, October 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/05 to 30/04/05
filed on: 27th, October 2005
| accounts
|
Free Download
(1 page)
|
363s |
Period up to October 14, 2005 - Annual return with full member list
filed on: 14th, October 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to October 14, 2005 - Annual return with full member list
filed on: 14th, October 2005
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed martis environmental LIMITEDcertificate issued on 24/05/05
filed on: 24th, May 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed martis environmental LIMITEDcertificate issued on 24/05/05
filed on: 24th, May 2005
| change of name
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2004
| incorporation
|
Free Download
(12 pages)
|