PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 18th, January 2024
|
accounts |
Free Download
(39 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 18th, January 2024
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 18th, January 2024
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st May 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Jun 2023
filed on: 6th, January 2023
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 16th May 2022 new director was appointed.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th May 2022 new director was appointed.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th May 2022 new director was appointed.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th May 2022
filed on: 19th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 16th May 2022 new director was appointed.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th May 2022
filed on: 19th, May 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 076509120003, created on Wed, 13th Apr 2022
filed on: 14th, April 2022
|
mortgage |
Free Download
(69 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Mar 2022
filed on: 17th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 6th Jan 2022 new director was appointed.
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Jan 2022
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 5th Jan 2022
filed on: 5th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA United Kingdom on Wed, 5th Jan 2022 to Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire PE27 4AA
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY England on Tue, 4th Jan 2022 to Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 4th Jan 2022
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 076509120002, created on Fri, 1st Oct 2021
filed on: 6th, October 2021
|
mortgage |
Free Download
(70 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 24th, July 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 14th, August 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 28th, June 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st May 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st May 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 23rd Jun 2017 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jul 2017
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Oct 2017 new director was appointed.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 27th, June 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 7th Nov 2016 new director was appointed.
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 6th, November 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Thu, 25th Feb 2016 director's details were changed
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, March 2016
|
resolution |
Free Download
(30 pages)
|
AD01 |
Change of registered address from Bankside 300 Peachman Way, Broadland Business Park Norwich Norfolk NR7 0LB on Mon, 7th Mar 2016 to Suite 1 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 25th Feb 2016 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076509120001, created on Thu, 25th Feb 2016
filed on: 1st, March 2016
|
mortgage |
Free Download
(54 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 16th Sep 2015 director's details were changed
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 16th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st May 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Jul 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st May 2013
filed on: 6th, June 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Jun 2013: 100 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2012: 100.00 GBP
filed on: 28th, June 2012
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 26th Jun 2012. Old Address: C/O Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
filed on: 26th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st May 2012
filed on: 26th, June 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 29th Nov 2011. Old Address: C/O Lovewell Blake 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom
filed on: 29th, November 2011
|
address |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2012 to Sat, 31st Mar 2012
filed on: 27th, October 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2011
|
incorporation |
Free Download
(48 pages)
|