(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 27th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom to 217 Mare Street Hackney London E8 3QE on Monday 7th March 2022
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Friday 4th March 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th June 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th June 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th June 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th June 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
(PSC02) 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 Tuesday 27th June 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on Thursday 5th January 2017
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st July 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 27th June 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 21st July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 27th June 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 6th, March 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 22nd, February 2015
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 9th June 2014.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 27th June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Sunday 30th June 2013 to Wednesday 31st July 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 27th June 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 14th March 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 8th April 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th April 2013.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 21st, March 2013
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Wednesday 14th March 2012
filed on: 21st, March 2013
| capital
|
Free Download
(5 pages)
|
(CH01) On Wednesday 20th February 2013 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th June 2012 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th June 2012 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 27th June 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st July 2011
filed on: 13th, June 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 16th March 2012 from 79-81 Paul Street London EC2A 4NQ United Kingdom
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 26th August 2011 from 81 Leonard Street London EC2A 4QS England
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2011
| incorporation
|
Free Download
(7 pages)
|