(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 26th October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 26th October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st March 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Ist Floor,Northwest Gate House Ist Floor North Westgate House Harlow Essex CM20 1YS on Wednesday 11th March 2020
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 11th March 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 11th March 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ist Floor,Northwest Gate House Ist Floor North Westgate House Harlow Essex CM20 1YS England to Ist Floor the High North Westgate House Harlow CM20 1YS on Wednesday 11th March 2020
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 27th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Thursday 15th February 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 15th February 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 15th February 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 11.00 GBP is the capital in company's statement on Wednesday 13th September 2017
filed on: 27th, October 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, October 2017
| resolution
|
Free Download
(16 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 19 Jones Hill Hampton Vale Peterborough Cambridgeshire PE7 8PR England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Tuesday 9th May 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 19 Jones Hill Hampton Vale Peterborough Cambridgeshire PE7 8PR United Kingdom to 19 Jones Hill Hampton Vale Peterborough Cambridgeshire PE7 8PR on Wednesday 28th December 2016
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Blunham Road Biggleswade Bedfordshire SG18 8BY to 19 19 Jones Hill Hampton Vale Peterborough Cambridgeshire PE7 8PR on Tuesday 27th December 2016
filed on: 27th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 27th June 2016 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 27th June 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71 Wadnall Way Knebworth Hertfordshire SG3 6DT United Kingdom to 29 Blunham Road Biggleswade Bedfordshire SG18 8BY on Sunday 31st August 2014
filed on: 31st, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2014
| incorporation
|
Free Download
(22 pages)
|