(CS01) Confirmation statement with no updates Wednesday 7th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th February 2020
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 30th June 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Monday 7th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 13588.00 GBP is the capital in company's statement on Wednesday 30th June 2021
filed on: 28th, August 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, August 2021
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 30th June 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Sunday 7th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, September 2020
| resolution
|
Free Download
(1 page)
|
(SH01) 3110.00 GBP is the capital in company's statement on Tuesday 8th September 2020
filed on: 17th, September 2020
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 6th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 7th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Sunday 30th June 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(26 pages)
|
(AA01) Previous accounting period extended from Thursday 28th February 2019 to Sunday 30th June 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 146 Kings Road Bury St. Edmunds IP33 3DJ United Kingdom to Quy Mill Hotel and Spa Church Road Stow-Cum-Quy Cambridge CB25 9AF on Monday 9th September 2019
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 1st July 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, July 2019
| resolution
|
Free Download
(31 pages)
|
(SH01) 1705.00 GBP is the capital in company's statement on Monday 1st July 2019
filed on: 26th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 2055.00 GBP is the capital in company's statement on Friday 5th July 2019
filed on: 26th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, July 2019
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 1st July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st July 2019.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 1st July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111951300004, created on Monday 1st July 2019
filed on: 17th, July 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 111951300003, created on Monday 1st July 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 111951300002, created on Monday 1st July 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 111951300001, created on Monday 1st July 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(26 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th February 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, February 2018
| incorporation
|
Free Download
(11 pages)
|