(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st December 2022 to 30th June 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th October 2022. New Address: Unit 2 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9FX. Previous address: Si-One Parsons Green St Ives Cambridgeshire PE27 4AA England
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st March 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st March 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd March 2021. New Address: Si-One Parsons Green St Ives Cambridgeshire PE27 4AA. Previous address: Office 6 st.Ives Enterprise Centre Caxton Road St. Ives PE27 3NP England
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 119314730001, created on 5th August 2019
filed on: 13th, August 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 119314730002, created on 5th August 2019
filed on: 13th, August 2019
| mortgage
|
Free Download
(51 pages)
|
(NEWINC) Incorporation
filed on: 8th, April 2019
| incorporation
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 8th April 2019: 99.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|