CS01 |
Confirmation statement with no updates Friday 9th February 2024
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 30th June 2023
filed on: 16th, January 2024
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th February 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 30th June 2023. Originally it was Friday 31st March 2023
filed on: 6th, January 2023
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Monday 16th May 2022.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th May 2022.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th May 2022.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th May 2022.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th May 2022
filed on: 19th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th May 2022
filed on: 19th, May 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 099981240003, created on Wednesday 13th April 2022
filed on: 14th, April 2022
|
mortgage |
Free Download
(69 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th March 2022
filed on: 17th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th February 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 6th January 2022
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th January 2022.
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA United Kingdom to Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire PE27 4AA on Wednesday 5th January 2022
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 5th January 2022
filed on: 5th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY England to Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA on Tuesday 4th January 2022
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 4th January 2022
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 099981240001 satisfaction in full.
filed on: 27th, October 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 099981240002, created on Friday 1st October 2021
filed on: 6th, October 2021
|
mortgage |
Free Download
(70 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 24th, July 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th February 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 17th September 2020
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 17th, August 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th February 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 16th December 2019
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 28th, June 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on Thursday 14th February 2019.
filed on: 21st, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th February 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Friday 9th February 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 23rd June 2017 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th September 2017
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st July 2017
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th October 2017.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 28th, June 2017
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Friday 21st April 2017.
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st April 2017
filed on: 3rd, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 7th November 2016.
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th November 2016.
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, March 2016
|
resolution |
Free Download
(30 pages)
|
AP01 |
New director appointment on Thursday 25th February 2016.
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th February 2016.
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th February 2016.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Suite 1 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY on Monday 7th March 2016
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099981240001, created on Thursday 25th February 2016
filed on: 1st, March 2016
|
mortgage |
Free Download
(54 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 28th February 2017
filed on: 12th, February 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, February 2016
|
incorporation |
Free Download
(29 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Wednesday 10th February 2016
|
capital |
|