CS01 |
Confirmation statement with no updates Mon, 19th Feb 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Feb 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 12th Feb 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 12th Feb 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Feb 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Elmtree Close Hamilton Leicester LE5 1UZ on Mon, 17th Feb 2020 to 204 Main Road Parson Drove Wisbech PE13 4LF
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Feb 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090529330005, created on Wed, 12th Feb 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 090529330004, created on Wed, 12th Feb 2020
filed on: 13th, February 2020
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Jan 2018
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd May 2016
filed on: 28th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 26th May 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 090529330003, created on Mon, 5th Jan 2015
filed on: 8th, January 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090529330002, created on Fri, 31st Oct 2014
filed on: 18th, November 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 090529330001, created on Wed, 20th Aug 2014
filed on: 22nd, August 2014
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Thu, 22nd May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sat, 24th May 2014. Old Address: 9 Elmtree Cose Leicester LE5 1UZ United Kingdom
filed on: 24th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(44 pages)
|