(AA) Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 3rd October 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd October 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd October 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd October 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd October 2023 secretary's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st July 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 31st July 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 9 Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England on 19th December 2019 to West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 9th January 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd September 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st July 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 27th July 2017
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099471700001, created on 10th October 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates 31st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 27th July 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st March 2018 from 31st January 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th July 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 16th July 2017
filed on: 16th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 15th July 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3rd Floor, 207 Regent Street London W1B 3HH England on 19th January 2017 to 9 Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Base Point Folkestone Kent CT19 4RH England on 13th May 2016 to 3rd Floor, 207 Regent Street London W1B 3HH
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, January 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 12th January 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|