AD01 |
Address change date: Fri, 2nd Dec 2022. New Address: Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB. Previous address: Harlestone Firs Harlestone Road New Duston Northampton Northamptonshire NN5 6UJ England
filed on: 2nd, December 2022
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079669460002, created on Mon, 11th Oct 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, October 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 29th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 13th, July 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 2nd Mar 2019. New Address: Harlestone Firs Harlestone Road New Duston Northampton Northamptonshire NN5 6UJ. Previous address: 108 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS England
filed on: 2nd, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Dec 2018
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: Tue, 7th Aug 2018. New Address: 108 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS. Previous address: The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 17th May 2018
filed on: 17th, May 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 17th, May 2018
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 08/02/18
filed on: 19th, March 2018
| insolvency
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Jun 2016
filed on: 5th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 30th Oct 2015: 50000.00 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, November 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to Tue, 17th Nov 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 17th Nov 2015. New Address: The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ. Previous address: 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079669460001, created on Tue, 10th Nov 2015
filed on: 11th, November 2015
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 27th, April 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(36 pages)
|