AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 20th, January 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
|
AD01 |
Registered office address changed from Terek House Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP United Kingdom to 5 New Street Square London EC4A 3TW on Wednesday 29th August 2018
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 21st July 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st July 2017.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st July 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On Friday 21st July 2017 - new secretary appointed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st July 2017.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 084434650001 satisfaction in full.
filed on: 26th, July 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 084434650001, created on Thursday 19th January 2017
filed on: 25th, January 2017
| mortgage
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, January 2017
| resolution
|
Free Download
|
TM01 |
Director appointment termination date: Tuesday 8th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The 1840 Barn Fullers Hill Little Gransden Cambridgeshire SG19 3BP to Terek House Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP on Monday 10th October 2016
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Thursday 31st December 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, March 2016
| resolution
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Thursday 31st December 2015.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 13th March 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
1238.28 GBP is the capital in company's statement on Wednesday 2nd July 2014
filed on: 30th, July 2014
| capital
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, July 2014
| incorporation
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, July 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 17th, July 2014
| resolution
|
Free Download
(20 pages)
|
AD01 |
Change of registered office on Friday 14th March 2014 from the 1840 Barn Fullers Hill Road Little Gransden Sandy Cambridgeshire SG19 3BP United Kingdom
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 13th March 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Friday 14th March 2014
capital
|
|
NEWINC |
Company registration
filed on: 13th, March 2013
| incorporation
|
Free Download
(22 pages)
|