Accounts. Accounts type total exemption full. |
2024-02-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-04 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-12 |
View Report |
Mortgage. Charge number: 051184160001. Charge creation date: 2023-01-25. |
2023-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-03 |
View Report |
Address. Old address: Five Acres Moor Road Great Staughton St Neots Cambridgeshire PE19 5BJ. New address: Unit 4 Little America Industrial Estate Moor Road Staughton Moor Cambridgeshire PE19 5BJ. Change date: 2019-05-03. |
2019-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-04 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-05 |
View Report |
Officers. Change date: 2012-11-30. Officer name: Martin Christopher Hynes. |
2013-01-16 |
View Report |
Address. Change date: 2012-11-22. Old address: 107 Wolsey Road Moor Park Northwood Middlesex HA6 2EB. |
2012-11-22 |
View Report |
Officers. Change date: 2012-11-16. Officer name: Martin Christopher Hynes. |
2012-11-19 |
View Report |
Officers. Change date: 2012-11-16. Officer name: Martin Christopher Hynes. |
2012-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-23 |
View Report |
Annual return. Legacy. |
2009-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-03 |
View Report |
Annual return. Legacy. |
2008-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-03 |
View Report |
Capital. Description: Nc inc already adjusted 15/07/04. |
2007-07-11 |
View Report |
Resolution. Description: Resolutions. |
2007-07-11 |
View Report |
Annual return. Legacy. |
2007-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2007-04-05 |
View Report |
Annual return. Legacy. |
2006-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2006-03-16 |
View Report |
Annual return. Legacy. |
2005-06-07 |
View Report |
Officers. Description: Director resigned. |
2004-12-23 |
View Report |
Officers. Description: New director appointed. |
2004-12-10 |
View Report |
Officers. Description: New director appointed. |
2004-05-19 |
View Report |