(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On June 6, 2023 new director was appointed.
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 6, 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 6, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 27, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 5, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 16, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 24, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Latin Close Offord Cluny St. Neots Cambridgeshire PE19 5RL to 29 Andrew Road Eynesbury St. Neots PE19 2QE on April 8, 2018
filed on: 8th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 24, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 9, 2016
filed on: 10th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 24, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 30, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 7 Binder Close Higham Ferrers Rushden Northamptonshire NN10 8PH England to 14 Latin Close Offord Cluny St. Neots Cambridgeshire PE19 5RL on October 31, 2014
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 24, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|