AA |
Full accounts data made up to 2022-12-31
filed on: 22nd, November 2023
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2023-05-19
filed on: 25th, May 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 21st, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 21st, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 21st, December 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 6th, December 2022
|
accounts |
Free Download
(16 pages)
|
AP04 |
Appointment (date: 2022-04-05) of a secretary
filed on: 27th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 29th, September 2021
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2021-06-22
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 29th, December 2020
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 29th, December 2020
|
accounts |
Free Download
(47 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 29th, December 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 29th, December 2020
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-31
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 27th, December 2019
|
other |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, December 2019
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 27th, December 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 27th, December 2019
|
accounts |
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-31
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 15 Norman Way over Cambridge CB24 5QE. Change occurred on 2019-03-29. Company's previous address: 1 Dillington Great Staughton St. Neots PE19 5DH England.
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 7th, October 2018
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 7th, October 2018
|
accounts |
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 7th, October 2018
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 7th, October 2018
|
other |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-16
filed on: 22nd, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-16
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 11th, October 2017
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 11th, October 2017
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 11th, October 2017
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, October 2017
|
accounts |
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/16
filed on: 6th, February 2017
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2016-04-30
filed on: 6th, February 2017
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
filed on: 6th, February 2017
|
accounts |
Free Download
(39 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
filed on: 6th, February 2017
|
other |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-04-30 to 2016-12-31
filed on: 3rd, February 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Dillington Great Staughton St. Neots PE19 5DH. Change occurred on 2017-01-24. Company's previous address: C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH.
filed on: 24th, January 2017
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/15
filed on: 9th, February 2016
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2015-04-30
filed on: 9th, February 2016
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/15
filed on: 9th, February 2016
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/15
filed on: 9th, February 2016
|
other |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-22
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-06
filed on: 6th, October 2015
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
|
gazette |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/14
filed on: 5th, May 2015
|
other |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to 2014-04-30
filed on: 5th, May 2015
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/14
filed on: 12th, February 2015
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/14
filed on: 12th, February 2015
|
accounts |
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-06
filed on: 9th, October 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-03-13
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2013-04-30
filed on: 28th, February 2014
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/13
filed on: 28th, February 2014
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/13
filed on: 3rd, February 2014
|
other |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-06
filed on: 31st, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-31: 100.00 GBP
|
capital |
|
MISC |
Section 519
filed on: 2nd, September 2013
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-04-30
filed on: 24th, July 2013
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2012-10-31 to 2012-04-30
filed on: 24th, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-06
filed on: 8th, October 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012-05-27 director's details were changed
filed on: 27th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-04-12
filed on: 12th, April 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, January 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, January 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, January 2012
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 6th, October 2011
|
incorporation |
Free Download
(44 pages)
|