DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2023
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Dec 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 92 Papyrus Road Werrington Peterborough Cambridgeshire PE4 5BH England on Mon, 1st Aug 2022 to Unit 2, Baston Fen Farm Baston Outgang Road Baston Peterborough PE6 9PU
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, May 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, May 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Dec 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078919310006, created on Mon, 17th Feb 2020
filed on: 18th, February 2020
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078919310004, created on Fri, 5th Oct 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 078919310005, created on Fri, 5th Oct 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Jan 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Jan 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Church Farm 7 Church Street Northborough Peterborough Cambridgeshire PE6 9BN on Tue, 2nd Jan 2018 to Unit 92 Papyrus Road Werrington Peterborough Cambridgeshire PE4 5BH
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 078919310003, created on Fri, 28th Oct 2016
filed on: 1st, November 2016
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Dec 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078919310002, created on Wed, 25th Mar 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Dec 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078919310001, created on Mon, 1st Dec 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed ila educational services LTD.certificate issued on 22/05/14
filed on: 22nd, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 21st May 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Dec 2013
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Dec 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 7th Nov 2012. Old Address: the Old Dairy the Green Glinton PE67JN Cambridgeshire PE6 7JN United Kingdom
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 7th Nov 2012. Old Address: Church Farm 7 Church Street Northborough Peterborough Cambridgeshire PE6 9BN England
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Nov 2012 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, June 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed buckthorn homes LTDcertificate issued on 18/06/12
filed on: 18th, June 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 17th Apr 2012 to change company name
change of name
|
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2011
| incorporation
|
Free Download
(13 pages)
|