MR05 |
All of the property or undertaking has been released from charge 072502430001
filed on: 13th, November 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 2, 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 2, 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 2, 2023 new director was appointed.
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England to 350 Capability Green Luton Bedfordshire LU1 3LU on November 13, 2023
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
On November 2, 2023 new director was appointed.
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 11, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On September 30, 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 27, 2020 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 10th, March 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 2, 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 24, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On October 5, 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072502430001, created on September 29, 2017
filed on: 6th, October 2017
| mortgage
|
Free Download
(50 pages)
|
PSC05 |
Change to a person with significant control September 18, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 11, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 7, 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 11, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on March 7, 2016
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 11, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 18, 2015: 900.00 GBP
capital
|
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to May 11, 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 11, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 28, 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 17, 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 17, 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 11, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 8, 2011 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2011 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2011 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2011 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 8, 2011. Old Address: 41 St. Marys Street Ely Cambridgeshire CB7 4HF England
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 11, 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to September 30, 2011
filed on: 10th, November 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(25 pages)
|