(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th October 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th October 2022. New Address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN. Previous address: George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW United Kingdom
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 24th October 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th April 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th September 2022. New Address: George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW. Previous address: C/O Whiting & Partners George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th January 2022: 500.00 GBP
filed on: 4th, February 2022
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 12th January 2022
filed on: 3rd, February 2022
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 28th January 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th January 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 8th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, September 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, September 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, September 2020
| incorporation
|
Free Download
(36 pages)
|
(AP01) New director was appointed on 21st August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st August 2020: 400.00 GBP
filed on: 24th, August 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th August 2020. New Address: C/O Whiting & Partners George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW. Previous address: 12 Leas Close St. Ives Cambridgeshire PE27 5QL England
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th July 2017: 204.00 GBP
filed on: 17th, August 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, August 2017
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th July 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th September 2014 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd June 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 22nd June 2016. New Address: 12 Leas Close St. Ives Cambridgeshire PE27 5QL. Previous address: Unit D, Dales Brewery Gwydir Street Cambridge Cambs CB1 2LJ
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) 18th November 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd June 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th July 2015: 200.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 23rd June 2014: 200.00 GBP
capital
|
|