(AD01) Registered office address changed from 121 Lynn Road Wisbech Cambs PE13 3DQ England to Small Burn House North Road Ponteland Newcastle NE20 0AD on Wednesday 16th August 2023
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 1st March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1001.00 GBP is the capital in company's statement on Wednesday 1st March 2023
filed on: 16th, March 2023
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 1st March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st March 2023.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st March 2023.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st March 2023.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 7th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st March 2020 to Wednesday 30th September 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Westry Close Wisbech Cambs PE14 7BU England to 121 Lynn Road Wisbech Cambs PE13 3DQ on Tuesday 19th January 2021
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 7th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 14th June 2018.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 14th June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th June 2018.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Westry Close Wisbech Cambs PE14 7BU on Tuesday 17th October 2017
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 7th May 2016 with full list of members
filed on: 14th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 6th May 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Monday 30th November 2015 to Thursday 31st March 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 29th April 2016
filed on: 30th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 29th April 2016
filed on: 30th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th April 2016.
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, April 2016
| resolution
|
Free Download
(38 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 16th March 2016
filed on: 4th, April 2016
| capital
|
Free Download
(5 pages)
|
(CH01) On Tuesday 20th October 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th October 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 314, Church View Main Road, Parson Drove Wisbech Cambridgeshire PE13 4LF to 20-22 Wenlock Road London N1 7GU on Tuesday 20th October 2015
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 6th May 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th May 2015
capital
|
|
(NEWINC) Company registration
filed on: 28th, November 2014
| incorporation
|
Free Download
(8 pages)
|