(CS01) Confirmation statement with updates February 29, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control November 30, 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Elms Close Ampthill Bedford MK45 2TY. Change occurred on November 30, 2023. Company's previous address: 17 Breach Road Grafham Huntingdon Cambridgeshire PE28 0BA.
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 30, 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 30, 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On November 30, 2023 new director was appointed.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2023 new director was appointed.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 14, 2015 new director was appointed.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 24, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 22, 2011. Old Address: 14 Wren Close Alconbury Huntingdon Cambridgeshire PE28 4WG
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 25, 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 7, 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2009
| incorporation
|
Free Download
(11 pages)
|