(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Jun 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Mon, 19th Jul 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 21st Jul 2021
filed on: 21st, July 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Spirit House Saffron Way Leicester LE2 6UP England on Tue, 20th Jul 2021 to Tigh Willow Mill Road Gazeley Newmarket Suffolk CB8 8RW
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 19th Jul 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Jun 2017
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 7th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, May 2018
| resolution
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2018
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Tigh Willow Mill Road Gazeley Newmarket Suffolk CB8 8RW on Wed, 18th Apr 2018 to Spirit House Saffron Way Leicester LE2 6UP
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 9th Apr 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Apr 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Feb 2017
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 17th Apr 2018
filed on: 17th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC02) Notification of a person with significant control Mon, 9th Apr 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jun 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Jun 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 6th Jul 2015: 1000.00 GBP
capital
|
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Jun 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 17th Jun 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 26th Jun 2014 new director was appointed.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Jan 2014: 1000.00 GBP
filed on: 5th, February 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Jun 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Jun 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 6th Jun 2012. Old Address: 8 College Place London Road Southampton Hampshire SO15 2FF
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jun 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Jun 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 18th Jun 2008: 3.00 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 2nd Sep 2009 with complete member list
filed on: 2nd, September 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2008
| incorporation
|
Free Download
(19 pages)
|