(CS01) Confirmation statement with no updates Saturday 4th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 4th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 13th May 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Business Partners Financial & Management Svcs Milton Hall Ely Road, Milton Cambridge Cambridgeshire CB24 6WZ. Change occurred on Monday 3rd May 2021. Company's previous address: C/O Business Partners Financial & Management Svcs the Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England.
filed on: 3rd, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, March 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 19th November 2019
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 14th November 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 4th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 26th June 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 3rd May 2017
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 3rd May 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 4th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 4th July 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 4th July 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 5th November 2015
capital
|
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Monday 30th November 2015
filed on: 6th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Business Partners Financial & Management Svcs the Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX. Change occurred on Thursday 6th November 2014. Company's previous address: 205-207, High Street Cottenham Cambridge CB24 8RX England.
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, November 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 4th November 2014
capital
|
|