AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX. Change occurred on March 20, 2023. Company's previous address: The Old School House, Dartford Road, March Cambs PE15 8AE.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, July 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 063373310015, created on January 31, 2020
filed on: 6th, February 2020
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063373310014, created on February 8, 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 063373310013, created on February 8, 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 7th, February 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, January 2019
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, November 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 063373310012, created on August 31, 2017
filed on: 2nd, September 2017
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, July 2017
| mortgage
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, September 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, June 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063373310011, created on June 20, 2016
filed on: 21st, June 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063373310010, created on October 20, 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 8, 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 063373310009, created on September 19, 2014
filed on: 26th, September 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 063373310008
filed on: 7th, May 2014
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 063373310007
filed on: 17th, September 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 2, 2013: 3.00 GBP
capital
|
|
MR01 |
Registration of charge 063373310006
filed on: 19th, July 2013
| mortgage
|
Free Download
(10 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 7th, January 2013
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 21st, December 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 10th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 27th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 30th, April 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 30th, April 2012
| mortgage
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, March 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, December 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, December 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 1st, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to August 20, 2009 - Annual return with full member list
filed on: 20th, August 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 31/12/2007
filed on: 27th, May 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 27th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to August 13, 2008 - Annual return with full member list
filed on: 13th, August 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2007
| incorporation
|
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2007
| incorporation
|
Free Download
(32 pages)
|