(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Oct 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Oct 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Oberon Close Hartford Huntingdon PE29 1TB England on Mon, 2nd Oct 2023 to 12 Oberon Close Hartford Huntingdon PE29 1TB
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Bedford Street Peterborough Cambridgeshire PE1 4DN on Mon, 2nd Oct 2023 to 12 Oberon Close Hartford Huntingdon PE29 1TB
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Oct 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 2nd Oct 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Oct 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 29th Nov 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O C/O Dmp Accountants Limited 98a High Street Potters Bar Hertfordshire EN6 5AT England on Fri, 20th Jan 2017 to 3 Bedford Street Peterborough Cambridgeshire PE1 4DN
filed on: 20th, January 2017
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Jan 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England on Sun, 27th Mar 2016 to C/O C/O Dmp Accountants Limited 98a High Street Potters Bar Hertfordshire EN6 5AT
filed on: 27th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O New Wave Accounting Limited 2nd Floor Harbour Exchange Square Poplar London E14 9GE England on Mon, 12th Oct 2015 to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom on Mon, 27th Jul 2015 to C/O New Wave Accounting Limited 2nd Floor Harbour Exchange Square Poplar London E14 9GE
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2015: 1.00 GBP
capital
|
|