CH01 |
On Thursday 14th March 2024 director's details were changed
filed on: 14th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th March 2024
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th March 2024
filed on: 14th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th March 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th March 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 089373940001 satisfaction in full.
filed on: 17th, June 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th March 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 089373940002, created on Wednesday 31st October 2018
filed on: 6th, November 2018
|
mortgage |
Free Download
(25 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 089373940001, created on Wednesday 16th May 2018
filed on: 18th, May 2018
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, September 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 12 Sabre Way Edgerley Drain Road Fengate, Peterborough PE1 5EJ. Change occurred on Wednesday 21st June 2017. Company's previous address: 12 Sabre Way Edgerley Drain Road Fengate, Peterborogh Cambridgeshire PE1 5EJ United Kingdom.
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th March 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Sabre Way Edgerley Drain Road Fengate, Peterborogh Cambridgeshire PE1 5EJ. Change occurred on Thursday 28th April 2016. Company's previous address: Leverington Hall 102 Church Road Leverington Wisbech Cambridgeshire PE13 5DE.
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th March 2015
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2014
|
incorporation |
Free Download
(7 pages)
|