(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 21st Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Mon, 1st Jun 2020
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 68 High Street Hail Weston St. Neots Cambridgeshire PE19 5JW England on Thu, 18th Jun 2020 to The Old Chapel 39 Thrapston Road Kimbolton Huntingdon PE28 0HW
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 1st Jun 2020: 340000.00 GBP
filed on: 18th, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 12th Feb 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 10th Nov 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 10th Nov 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Jan 2018
filed on: 10th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 27th Jan 2017
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Nov 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sun, 18th Jun 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 105066420001, created on Tue, 31st Jan 2017
filed on: 1st, February 2017
| mortgage
|
Free Download
(8 pages)
|
(AP01) On Fri, 27th Jan 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Jan 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 27th Jan 2017: 26200.00 GBP
filed on: 27th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th Jan 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Jan 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 27th Jan 2017: 5200.00 GBP
filed on: 27th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th Jan 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 27th Jan 2017: 123200.00 GBP
filed on: 27th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Jan 2017: 130000.00 GBP
filed on: 27th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Jan 2017: 71200.00 GBP
filed on: 27th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Jan 2017: 91200.00 GBP
filed on: 27th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th Jan 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 27th Jan 2017: 46200.00 GBP
filed on: 27th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Jan 2017: 66200.00 GBP
filed on: 27th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 24th Jan 2017 new director was appointed.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 1st Dec 2016: 200.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|