(AA) Dormant company accounts made up to March 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 19, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 19, 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 19, 2019
filed on: 19th, December 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On December 19, 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 18, 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 41 Mayfield Way Great Cambourne Cambridge CB23 5JA. Change occurred on July 10, 2017. Company's previous address: C/O Katherine Mcgill 19 the Cedars Cedar Avenue Hazlemere High Wycombe Buckinghamshire HP15 7DL.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 15, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Katherine Mcgill 19 the Cedars Cedar Avenue Hazlemere High Wycombe Buckinghamshire HP15 7DL. Change occurred on January 18, 2015. Company's previous address: 27 Old Gloucester Street London WC1N 3AX.
filed on: 18th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(7 pages)
|