AD01 |
Registered office address changed from The Corner House 4 Beaumont Road Church Stretton Shropshire SY6 6BN England to Langley House Park Road London N2 8EY on November 20, 2023
filed on: 20th, November 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Boundary Road Haverhill CB9 7YH to The Corner House 4 Beaumont Road Church Stretton Shropshire SY6 6BN on October 12, 2023
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 11, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 27, 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 27, 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 13, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 7, 2022 new director was appointed.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 7, 2022 new director was appointed.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from March 31, 2020 to June 30, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 13, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065721290004, created on November 22, 2019
filed on: 26th, November 2019
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 6, 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 6, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control August 6, 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on August 6, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 6, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 6, 2018 new director was appointed.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2018
| mortgage
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065721290003, created on October 22, 2017
filed on: 31st, October 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to April 21, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(13 pages)
|
SH01 |
Capital declared on November 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Betony Walk Haverhill Suffolk CB9 7YA to 3 Boundary Road Haverhill CB9 7YH on September 5, 2014
filed on: 5th, September 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 29, 2013. Old Address: Erratts Farm Cowlinge Newmarket Suffolk CB8 9QA
filed on: 29th, July 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 065721290002
filed on: 9th, May 2013
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 24, 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2010 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to June 9, 2009
filed on: 9th, June 2009
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, November 2008
| mortgage
|
Free Download
(6 pages)
|
287 |
Registered office changed on 30/04/2008 from erratts farm cowlinge newmarket suffolk CB8 9QA uk
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On April 30, 2008 Director and secretary appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 30th, April 2008
| accounts
|
Free Download
(1 page)
|
288b |
On April 23, 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 23, 2008 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(14 pages)
|