AA01 |
Current accounting period shortened to 2023/03/29, originally was 2023/03/30.
filed on: 29th, March 2024
|
accounts |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 10th, February 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 10th, February 2024
|
other |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2023/03/30
filed on: 29th, December 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/22
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 31st, March 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/22
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 5th, May 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 24th, August 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/22
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, December 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, December 2020
|
incorporation |
Free Download
(44 pages)
|
MR01 |
Registration of charge 101932070001, created on 2020/11/30
filed on: 4th, December 2020
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 101932070002, created on 2020/11/30
filed on: 4th, December 2020
|
mortgage |
Free Download
(16 pages)
|
PSC06 |
Change to a person with significant control 2016/05/23
filed on: 2nd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control 2018/10/25
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control 2018/10/25
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/22
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, January 2020
|
accounts |
Free Download
(8 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)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. Previous address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ England
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
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)
|
CS01 |
Confirmation statement with no updates 2019/05/22
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 1st, February 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/10/25. New Address: 213 Cromford Road Langley Mill Nottingham NG16 4EU. Previous address: Lakeside Mansfield Road Arnold Nottingham NG5 8PH England
filed on: 25th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/22
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/03/15
filed on: 15th, March 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/03/14. New Address: Lakeside Mansfield Road Arnold Nottingham NG5 8PH. Previous address: The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 11th, December 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 31st, May 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/22
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016/11/26 director's details were changed
filed on: 26th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/11/26 director's details were changed
filed on: 26th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/11/26. New Address: The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY. Previous address: Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom
filed on: 26th, November 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/10/05
filed on: 5th, October 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
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)
|
NEWINC |
Company registration
filed on: 23rd, May 2016
|
incorporation |
Free Download
(51 pages)
|