AA01 |
Accounting period ending changed to June 30, 2023 (was December 31, 2023).
filed on: 22nd, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099375580005, created on August 2, 2023
filed on: 8th, August 2023
| mortgage
|
Free Download
(27 pages)
|
AP01 |
On July 7, 2023 new director was appointed.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 7, 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 7, 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Newby Stables Newby Hall Ripon North Yorkshire HG4 5AE. Change occurred on March 20, 2023. Company's previous address: 85 Great Portland Street First Floor London W1W 7LT England.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 14, 2022 - 97.00 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: September 14, 2022) of a secretary
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on May 18, 2022. Company's previous address: The Stables Churchfield Farm, Harley Way Oundle PE8 5AU England.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099375580004, created on April 6, 2022
filed on: 11th, April 2022
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 099375580003, created on April 6, 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates January 6, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 099375580002, created on February 9, 2021
filed on: 23rd, February 2021
| mortgage
|
Free Download
(21 pages)
|
MR05 |
All of the property or undertaking has been released from charge 099375580001
filed on: 4th, February 2021
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 099375580001, created on April 30, 2020
filed on: 8th, May 2020
| mortgage
|
Free Download
(24 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 6, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(10 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 3, 2019 - 105.00 GBP
filed on: 12th, June 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, June 2019
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on May 3, 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Stables Churchfield Farm, Harley Way Oundle PE8 5AU. Change occurred on February 27, 2019. Company's previous address: 4 Office Village Forder Way, Hampton Peterborough PE7 8GX England.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 24, 2018: 110.00 GBP
filed on: 19th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, May 2018
| resolution
|
Free Download
|
AP01 |
On April 24, 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2018
| incorporation
|
Free Download
|
CS01 |
Confirmation statement with updates January 6, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On November 10, 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to June 30, 2017
filed on: 14th, October 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 8, 2016 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(31 pages)
|