(CH01) On Tue, 2nd Jan 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 2nd Jan 2024 secretary's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Jan 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE United Kingdom on Fri, 5th Jan 2024 to Office 59 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 4th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 26th Oct 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 26th Oct 2022 secretary's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 26th Oct 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 25th Oct 2021 new director was appointed.
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 21st Apr 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 21st Apr 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Jul 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH19) Capital declared on Thu, 28th Feb 2019: 100.00 GBP
filed on: 28th, February 2019
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 22/02/19
filed on: 28th, February 2019
| insolvency
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 28th, February 2019
| incorporation
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 28th, February 2019
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 28th, February 2019
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Balaton Place, Snailwell Road Newmarket Suffolk CB8 7YP on Wed, 25th Jan 2017 to Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 18th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 29th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jul 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Jul 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 30th Jul 2014: 765100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Jul 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 30th Aug 2012: 765100.00 GBP
filed on: 4th, October 2012
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, October 2012
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Jul 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, June 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 17th May 2012: 565100.00 GBP
filed on: 21st, June 2012
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 25th, April 2012
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 9th, December 2011
| resolution
|
Free Download
(11 pages)
|
(SH01) Capital declared on Mon, 7th Nov 2011: 300000.00 GBP
filed on: 9th, December 2011
| capital
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Jul 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 4th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Jul 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 21st, April 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Jan 2010
filed on: 23rd, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 1st Sep 2009 with complete member list
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, April 2009
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 8th, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Tue, 9th Sep 2008 with complete member list
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(11 pages)
|