(CS01) Confirmation statement with no updates Monday 26th February 2024
filed on: 31st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 30th March 2024
filed on: 31st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 30th March 2024 director's details were changed
filed on: 31st, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 25th February 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 New Cheveley Road Newmarket CB8 8BG. Change occurred on Thursday 2nd March 2023. Company's previous address: 30a High Street Soham Ely Cambs CB7 5HE United Kingdom.
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 26th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 25th February 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th February 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 118490810004 satisfaction in full.
filed on: 26th, October 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 14th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 14th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge 118490810003 satisfaction in full.
filed on: 26th, October 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 26th February 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 118490810004, created on Friday 17th July 2020
filed on: 23rd, July 2020
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 118490810003, created on Friday 17th July 2020
filed on: 23rd, July 2020
| mortgage
|
Free Download
(35 pages)
|
(MR04) Charge 118490810001 satisfaction in full.
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 118490810002 satisfaction in full.
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 26th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 118490810002, created on Tuesday 3rd December 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 118490810001, created on Tuesday 3rd December 2019
filed on: 3rd, December 2019
| mortgage
|
Free Download
(28 pages)
|
(PSC01) Notification of a person with significant control Friday 18th October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 18th October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 7th October 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th August 2019.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th August 2019.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 27th February 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|