(PSC07) Cessation of a person with significant control 14th August 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 10th June 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th June 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 14th June 2023 secretary's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 11th June 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambs PE29 6XY on 1st March 2023 to Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 13th June 2022 secretary's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CH03) On 8th September 2021 secretary's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 8th September 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th May 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th May 2021: 180.00 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th May 2021: 125.00 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th May 2021: 180.00 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th May 2021: 200.00 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th May 2021: 200.00 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th May 2021: 200.00 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st March 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 20th March 2021 secretary's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 30th September 2019 from 31st March 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th March 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th March 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th August 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 33 Ladysmith Avenue Ilford IG2 7AX England on 22nd June 2016 to Warwick House Spitfire Close Ermine Business Park Huntingdon Cambs PE29 6XY
filed on: 22nd, June 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 22nd March 2016: 1.00 GBP
capital
|
|