(CH01) On 9th January 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th January 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th January 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th January 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ground Floor Unit Ferrars House 70 High Street Huntingdon Cambridgeshire PE29 3DJ United Kingdom on 20th March 2023 to 6 Cattan Green Formby Merseyside L37 8BX
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 20th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 39 Marchioness Way Eaton Socon St Neots PE19 8DL United Kingdom on 2nd September 2022 to Ground Floor Unit Ferrars House 70 High Street Huntingdon Cambridgeshire PE29 3DJ
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd September 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd September 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st June 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Unit Kc57 the Knowledge Centre Wyboston Lakes Wyboston Bedfordshire MK44 3BY England on 28th October 2020 to 39 Marchioness Way Eaton Socon St Neots PE19 8DL
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th June 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 39 Marchioness Way Eaton Socon St. Neots Cambridgeshire PE19 8DL England on 10th June 2016 to Unit Kc57 the Knowledge Centre Wyboston Lakes Wyboston Bedfordshire MK44 3BY
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 5th April 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 4 Eaton Court Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8ER on 18th April 2016 to 39 Marchioness Way Eaton Socon St. Neots Cambridgeshire PE19 8DL
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 5th April 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th June 2015
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, June 2015
| incorporation
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 6th June 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|