(CS01) Confirmation statement with no updates February 2, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 12, 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 2, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 2, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 High Street Back Ely Cambridgeshore CB7 4WH England to 31 High Street Back Ely Cambridgeshire CB7 4WH on December 13, 2021
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On October 15, 2021 new director was appointed.
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 2, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from February 28, 2021 to December 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 2, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 Forehill Room 34 Ely Cambridgeshire CB7 4AF England to 31 High Street Back Ely Cambridgeshore CB7 4WH on April 29, 2019
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 2, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 2, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 2, 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Andrew Smith Alexander House 38 Forehill Ely Cambridgeshire CB7 4AF England to 38 Forehill Room 34 Ely Cambridgeshire CB7 4AF on February 12, 2015
filed on: 12th, February 2015
| address
|
|
(AD01) Registered office address changed from C/O Andrew Smith Alexander House Forehill Ely Cambridgeshire CB7 4AF England to 38 Forehill Room 34 Ely Cambridgeshire CB7 4AF on February 12, 2015
filed on: 12th, February 2015
| address
|
|
(AD01) Registered office address changed from C/O Victor Barker 27 Bow Green Road Bowdon Altrincham Cheshire WA14 3LF United Kingdom to C/O Andrew Smith Alexander House Forehill Ely Cambridgeshire CB7 4AF on February 11, 2015
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 2, 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 2, 2015: 1000.00 GBP
capital
|
|