(CS01) Confirmation statement with no updates 2023/03/14
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/08/23 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/14
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/03/14
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/03/14
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/07/15. New Address: Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU. Previous address: Granborough House Bedford Road Husborne Crawley Bedford MK43 0UT England
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2019/06/29
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 2019/06/29 - the day secretary's appointment was terminated
filed on: 29th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/06/29 - the day director's appointment was terminated
filed on: 29th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/14
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/11/30
filed on: 3rd, July 2018
| accounts
|
Free Download
(1 page)
|
(TM01) 2018/05/28 - the day director's appointment was terminated
filed on: 2nd, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/14
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/01/27.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/27.
filed on: 27th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/27.
filed on: 27th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 23rd, January 2018
| capital
|
Free Download
(1 page)
|
(SH19) 334000.00 GBP is the capital in company's statement on 2018/01/23
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 11th, January 2018
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 24/12/17
filed on: 11th, January 2018
| insolvency
|
Free Download
(1 page)
|
(TM01) 2018/01/09 - the day director's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/01/09 - the day director's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2017/12/24 - the day director's appointment was terminated
filed on: 24th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/15.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/15.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/12/18
filed on: 18th, December 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/12/15.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2017/12/15
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/15.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/12/15 - the day director's appointment was terminated
filed on: 16th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/12/15
filed on: 16th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 2017/12/15 - the day secretary's appointment was terminated
filed on: 16th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/15.
filed on: 16th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/12/15. New Address: Granborough House Bedford Road Husborne Crawley Bedford MK43 0UT. Previous address: 1 Brook Street St. Neots PE19 2BP United Kingdom
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 1st, December 2017
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 1st, December 2017
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, November 2017
| incorporation
|
Free Download
(39 pages)
|