(CS01) Confirmation statement with no updates Sat, 3rd Jun 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from The Old Forge 166a High Street Newmarket Suffolk CB8 9AQ England on Wed, 28th Jul 2021 to Godolphin House 2 the Avenue Newmarket Suffolk CB8 9AA
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Jun 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thu, 15th Apr 2021
filed on: 17th, May 2021
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Apr 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Apr 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 16th Apr 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP02) New person appointed on Fri, 16th Apr 2021 to the position of a member
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Apr 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Apr 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jun 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jun 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jun 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Inn House Associates Suite 6 Surrey House 41 High Street Newmarket Suffolk CB8 8NA on Wed, 23rd Dec 2015 to The Old Forge 166a High Street Newmarket Suffolk CB8 9AQ
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Jun 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Jun 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 15th Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Jun 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Jun 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 7th Jun 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 22nd Jun 2011. Old Address: C/O Anthony Preece Suite 6 Surrey House 41 High Street Newmarket Suffolk CB8 8NA United Kingdom
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 22nd Jun 2011. Old Address: C/O Rba Solutions Unit 7 Moseley's Farm Offices Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jun 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Jun 2010
filed on: 24th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 29th Mar 2010. Old Address: 55 Daisy Avenue Bury St. Edmunds IP32 7PG
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 6th, July 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Sat, 4th Jul 2009 with complete member list
filed on: 4th, July 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/06/2008 to 31/07/2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 17th Nov 2008 Director appointed
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 17th Nov 2008 Appointment terminated secretary
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Nov 2008 Secretary appointed
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 21st Jul 2008 with complete member list
filed on: 21st, July 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2007
| incorporation
|
Free Download
(15 pages)
|