AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(9 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 27th, April 2021
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, April 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Apr 2021
filed on: 27th, April 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071056300002, created on Fri, 15th Mar 2019
filed on: 16th, March 2019
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 071056300003, created on Fri, 15th Mar 2019
filed on: 16th, March 2019
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from PO Box SG19 2NH Deepdale Water Gardens Deepdale Water Gardens Deepdale Potton, Sandy Bedfordshire SG19 2NH England on Fri, 24th Aug 2018 to The Straw Barn Meppershall Road Shillington Hitchin SG5 3PF
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor Offices, Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER on Fri, 22nd Jun 2018 to PO Box SG19 2NH Deepdale Water Gardens Deepdale Water Gardens Deepdale Potton, Sandy Bedfordshire SG19 2NH
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 2nd Jul 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor Offices, Unit 30 Green End Gamlingay Sandy Beds SG19 3LF on Thu, 2nd Jul 2015 to Ground Floor Offices, Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Jun 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 19th, July 2012
| document replacement
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Jun 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Jun 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Jun 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2010
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Jun 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2009: 100.00 GBP
filed on: 29th, June 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd Jun 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2010 new director was appointed.
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2010 new director was appointed.
filed on: 1st, February 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|