CS01 |
Confirmation statement with no updates 2023/12/09
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2023/03/30
filed on: 29th, December 2023
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/03/31
filed on: 31st, March 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/09
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/03/31
filed on: 5th, May 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/09
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/03/31
filed on: 24th, August 2021
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 093476180006, created on 2021/03/29
filed on: 1st, April 2021
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/09
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020/12/09
filed on: 10th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/09/25
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/09/25
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/09/25
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/09
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, January 2020
|
accounts |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, October 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, October 2019
|
resolution |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, October 2019
|
resolution |
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, October 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, October 2019
|
resolution |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/04/01
filed on: 26th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/01
filed on: 26th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, January 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/09
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lakeside Mansfield Road Arnold Nottingham NG5 8PH England on 2018/10/25 to 213 Cromford Road Langley Mill Nottingham NG16 4EU
filed on: 25th, October 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 093476180005, created on 2018/06/28
filed on: 29th, June 2018
|
mortgage |
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, January 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/09
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom on 2017/11/15 to Lakeside Mansfield Road Arnold Nottingham NG5 8PH
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 093476180003, created on 2017/04/21
filed on: 26th, April 2017
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 093476180004, created on 2017/04/21
filed on: 26th, April 2017
|
mortgage |
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, January 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/12/09
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ on 2016/11/25 to The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY
filed on: 25th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/09/23 director's details were changed
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/09/23 director's details were changed
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2016/03/31 from 2015/12/31
filed on: 8th, September 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 093476180001, created on 2016/03/03
filed on: 7th, March 2016
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 093476180002, created on 2016/03/03
filed on: 7th, March 2016
|
mortgage |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/09
filed on: 15th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
12150016.00 GBP is the capital in company's statement on 2015/09/01
filed on: 28th, October 2015
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2015/08/03 director's details were changed
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/08/03 director's details were changed
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Richmond House Broad Street Ely Cambridgeshire CB7 4AH United Kingdom on 2015/05/21 to Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ
filed on: 21st, May 2015
|
address |
Free Download
(1 page)
|
SH01 |
10150016.00 GBP is the capital in company's statement on 2015/03/27
filed on: 21st, April 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on 2014/12/24
filed on: 9th, April 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2014
|
incorporation |
Free Download
(51 pages)
|