(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th September 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th September 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 9th September 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th September 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086820370001, created on Friday 28th May 2021
filed on: 2nd, June 2021
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Furrowfields, St. Neots Furrowfields St. Neots Cambridgeshire PE19 6GU England to 20 Caldecote Road Eynesbury St. Neots PE19 2UH on Thursday 3rd December 2020
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 9th September 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 26th July 2019
filed on: 26th, July 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 1st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th September 2016
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 23 Eayre Court St Neots Cambridgeshire PE19 1QZ to 2 Furrowfields, St. Neots Furrowfields St. Neots Cambridgeshire PE19 6GU on Tuesday 3rd January 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 9th September 2015 with full list of members
filed on: 14th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 14th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 9th September 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
(NEWINC) Company registration
filed on: 9th, September 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th September 2013
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|