(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 8, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Moor House Whippletree Road Whittlesford Cambridge CB22 4PD. Change occurred on November 1, 2022. Company's previous address: 23 Market Place Fakenham Norfolk NR21 9BS.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 8, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 12, 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 12, 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 12, 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 12, 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 8, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 8, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088993810001, created on September 10, 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 8, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 18, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 24, 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 24, 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 30, 2014 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 30, 2014 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 24, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(47 pages)
|