(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 28th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 27th July 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 28th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control 27th July 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, July 2021
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 29th, July 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th July 2021: 12500212.81 GBP
filed on: 27th, July 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th July 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 29th September 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th September 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th September 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: 29th June 2017. New Address: Hascombe Stud Moulton Road Cheveley Newmarket Suffolk CB8 9DW. Previous address: 1 Charterhouse Street London EC1N 6SA England
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) 31st March 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th September 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th September 2016: 212.81 GBP
filed on: 26th, October 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 30th September 2016
filed on: 26th, October 2016
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 25th August 2016
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, August 2016
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th August 2016
filed on: 24th, August 2016
| resolution
|
Free Download
|
(TM02) 12th July 2016 - the day secretary's appointment was terminated
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th September 2016 to 31st March 2017
filed on: 21st, June 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 30th September 2015: 100.00 GBP
capital
|
|