AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069730560008, created on July 24, 2023
filed on: 27th, July 2023
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 069730560007, created on July 24, 2023
filed on: 27th, July 2023
| mortgage
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2022 to March 31, 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069730560006, created on May 15, 2020
filed on: 18th, May 2020
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, April 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Newark Road Peterborough PE1 5YD to Finmere Park Orton Southgate Peterborough PE2 6YG on September 10, 2019
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, February 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 27, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On April 18, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 18, 2018 secretary's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069730560005, created on October 12, 2017
filed on: 18th, October 2017
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069730560004, created on May 11, 2016
filed on: 13th, May 2016
| mortgage
|
Free Download
(39 pages)
|
AD01 |
Registered office address changed from Fenland District Industrial Estate Station Road Whittlesey Peterborough Cambs PE7 2EY to Newark Road Peterborough PE1 5YD on May 12, 2016
filed on: 12th, May 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 27, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 4, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Epd (Whittlesey) Ltd Fenland District Industrial Estate Station Road Whittlesey Peterborough Cambs PE7 2EY to Fenland District Industrial Estate Station Road Whittlesey Peterborough Cambs PE7 2EY on August 4, 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069730560003, created on December 3, 2014
filed on: 10th, December 2014
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 069730560002, created on December 5, 2014
filed on: 6th, December 2014
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return made up to July 27, 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 29, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 26, 2013. Old Address: 19 Aaron Road Industrial Estate Station Road, Whittlesey Peterborough PE7 2EX United Kingdom
filed on: 26th, November 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 27, 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 31, 2012 to June 30, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 27, 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 27, 2011 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2011 to March 31, 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 27, 2010 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, December 2009
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2009
| incorporation
|
Free Download
(14 pages)
|