(CS01) Confirmation statement with updates 20th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 38 the Boulevard Greenhithe Kent DA9 9GT England on 15th December 2022 to The Orchard 49 Clover Way Melbourn Royston Cambridgeshire SG8 6FW
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Orchard 49 Clover Way Melbourn Royston Cambridgeshire SG8 6FW United Kingdom on 15th December 2022 to The Orchard 49 Clover Way Melbourn Royston Cambridgeshire SG8 6FW
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 8 Hollybush Close London E11 1PZ England on 25th July 2022 to 38 the Boulevard Greenhithe Kent DA9 9GT
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 19th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093806860001, created on 12th October 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 30th April 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Middle Road London London E13 0DQ on 17th June 2016 to 8 Hollybush Close London E11 1PZ
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 30th April 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th January 2016: 4.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 30th September 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st April 2015: 4.00 GBP
filed on: 10th, April 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2015
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 9th January 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|