(CS01) Confirmation statement with no updates August 30, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 29, 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 30, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 14, E-Space North 181 Wisbech Road Littleport Ely CB6 1RA England to E-Space North 181 Wisbech Road Littleport Ely CB6 1RA on September 20, 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 29, 2021
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 25, 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 30, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 21, 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 21, 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 30, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 14 Wisbech Road Littleport Ely CB6 1RA England to Unit 14, E-Space North 181 Wisbech Road Littleport Ely CB6 1RA on September 7, 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 14 Unit 14 - E Space North 181 Wisbech Road Littleport, Ely Cambs CB6 1RA England to Unit 14 Wisbech Road Littleport Ely CB6 1RA on September 7, 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 30, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 23B E-Space North 181 Wisbech Road Littleport Cambridgeshire CB6 1RA England to Unit 14 Unit 14 - E Space North 181 Wisbech Road Littleport, Ely Cambs CB6 1RA on November 25, 2019
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(15 pages)
|
(CH01) On November 22, 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 22, 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England to Unit 23B E-Space North 181 Wisbech Road Littleport Cambridgeshire CB6 1RA on November 26, 2018
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 30, 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 30, 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 30, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081954680001, created on July 5, 2018
filed on: 11th, July 2018
| mortgage
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control June 29, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 29, 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 6 the Green Wardy Hill Ely Cambridgeshire CB6 2DE to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW on January 11, 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 30, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 30, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 28, 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 30, 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 30, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 30, 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 4, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(20 pages)
|