CS01 |
Confirmation statement with no updates January 4, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099392790007, created on December 23, 2023
filed on: 28th, December 2023
| mortgage
|
Free Download
(79 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On August 7, 2023 new director was appointed.
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 28, 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 4, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2023 to December 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(41 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, June 2022
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, June 2022
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099392790006, created on June 10, 2022
filed on: 14th, June 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 099392790005, created on June 10, 2022
filed on: 14th, June 2022
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 1, 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY England to Mode House Thundridge Business Park Thundridge Ware Hertfordshire SG12 0SS on June 10, 2022
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 1, 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(41 pages)
|
CH01 |
On July 13, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 29, 2020 - new secretary appointed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099392790004, created on June 1, 2020
filed on: 15th, June 2020
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 099392790003, created on June 1, 2020
filed on: 15th, June 2020
| mortgage
|
Free Download
(16 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 5, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(43 pages)
|
CH01 |
On September 5, 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099392790002, created on July 13, 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates January 5, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL England to 7 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY on November 22, 2017
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
On August 17, 2017 new director was appointed.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 17, 2017 new director was appointed.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 5th, June 2017
| resolution
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099392790001, created on May 18, 2017
filed on: 22nd, May 2017
| mortgage
|
Free Download
(45 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to March 31, 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 20, 2017: 200.00 GBP
filed on: 28th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to March 31, 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 Main Road Collyweston Stamford PE9 3PQ England to 6 Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on April 25, 2016
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on January 6, 2016: 100.00 GBP
capital
|
|