(AD01) New registered office address Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF. Change occurred on 2021-10-20. Company's previous address: 42 Buttercup Avenue St Neots PE19 2LE United Kingdom.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-08-19
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-08-28
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-08-19
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-08-19
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-19
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-13
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-12-09
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-17 director's details were changed
filed on: 15th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-10-01
filed on: 15th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-10-01
filed on: 15th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-10-01
filed on: 15th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-01
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-01
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-01
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-10-01
filed on: 17th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-10-01
filed on: 17th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-01
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Buttercup Avenue St Neots PE192LE. Change occurred on 2020-10-16. Company's previous address: 42 Buttercup Avenue Eynesbury St. Neots PE19 2LE England.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-22
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Buttercup Avenue Eynesbury St. Neots PE19 2LE. Change occurred on 2020-01-21. Company's previous address: 70 Charlotte Avenue Hitchin Hertfodshire SG5 4HF United Kingdom.
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-22
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 1st, May 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 70 Charlotte Avenue Hitchin Hertfodshire SG54HF. Change occurred on 2018-08-07. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-22
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-04-01
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-01-01
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-04-23
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-03-08
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-23
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018-04-23
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-04-23
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-23
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-11-22
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-24
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-10-12
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-10-12
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-10-09
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-09
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-22
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2016-06-23: 100.00 GBP
capital
|
|