(CS01) Confirmation statement with no updates 7th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th December 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th December 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 7th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 20th May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England on 25th May 2021 to 1 Thorp Road Manchester M40 5BJ
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th May 2021
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 28th February 2022 to 30th December 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 20th May 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 20th May 2021, company appointed a new person to the position of a secretary
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th May 2021
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th August 2016
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th February 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th February 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2016
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AP04) On 9th February 2021, company appointed a new person to the position of a secretary
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA United Kingdom on 27th October 2020 to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th July 2019
filed on: 19th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, September 2016
| resolution
|
Free Download
(43 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, September 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 15th July 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th July 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Bourg De Peage Avenue East Grinstead West Sussex RH19 3YD on 5th July 2016 to 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd July 2015: 100.00 GBP
filed on: 7th, December 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st August 2015
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th February 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|