(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AP03) On 2023/04/14, company appointed a new person to the position of a secretary
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2023/04/14
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 5 Ldh House Parsons Green St. Ives PE27 4AA England on 2022/03/08 to Suite 5, Sitwo (Formerly Ldh House) Parsons Green St. Ives PE27 4AA
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(AP03) On 2021/11/11, company appointed a new person to the position of a secretary
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2021/11/11
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 13th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(AP03) On 2020/07/21, company appointed a new person to the position of a secretary
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2020/07/21
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Elizabeth Drive Hartford Huntingdon Cambridgeshire PE29 1WA England on 2020/07/13 to Suite 5 Ldh House Parsons Green St. Ives PE27 4AA
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/18.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 2020/06/18, company appointed a new person to the position of a secretary
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, October 2018
| resolution
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, August 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2017/12/20
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Spirit House Saffron Way Leicester LE2 6UP England on 2018/01/12 to 14 Elizabeth Drive Hartford Huntingdon Cambridgeshire PE29 1WA
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, November 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Spirit House Selbury Drive Oadby Leicester LE2 5NG England on 2017/02/20 to Spirit House Saffron Way Leicester LE2 6UP
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, October 2016
| resolution
|
Free Download
(27 pages)
|
(SH02) Sub-division of shares on 2016/09/14
filed on: 27th, October 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, October 2016
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, October 2016
| capital
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2016/11/30
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Elizabeth Drive Hartford Huntingdon Cambridgeshire PE29 1WA on 2016/10/04 to Spirit House Selbury Drive Oadby Leicester LE2 5NG
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/10/04
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/04.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014/11/14 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/13
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on 2015/12/22
capital
|
|
(SH02) Sub-division of shares on 2015/06/25
filed on: 20th, July 2015
| capital
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 13th, May 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on 2015/02/02
filed on: 7th, April 2015
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2014/12/19
filed on: 30th, January 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/13
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 20th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/13
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 18th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/13
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to 2011/11/30
filed on: 20th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 24th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/13
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 13th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/13
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2010/02/23
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/02/23.
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 17th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/01/27 from 14 Elizabeth Drive, Hertford Huntingdon Cambridgeshire PE29 1WA
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2009/11/13
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/01/20 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/11/30
filed on: 6th, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/01/09 with complete member list
filed on: 9th, January 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/12/03 with complete member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on 2007/11/13. Value of each share 1 £, total number of shares: 100.
filed on: 26th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007/11/13. Value of each share 1 £, total number of shares: 100.
filed on: 26th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/11/26 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/26 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/15 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/15 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, November 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2007
| incorporation
|
Free Download
(6 pages)
|