(AA) Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 26th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th May 2023
filed on: 20th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 21st October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st October 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 1st July 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Monday 12th August 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 2nd July 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 4th July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 16th July 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 16th July 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 16th July 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th July 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 26th July 2018
filed on: 26th, July 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Monday 16th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th July 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 54 Meadowsweet Close Haverhill Suffolk CB9 9DN. Change occurred on Monday 16th July 2018. Company's previous address: 12 Hollybush Way Cambridge CB21 4XH United Kingdom.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 16th July 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 16th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Monday 2nd October 2017
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 8th September 2016
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 8th September 2016
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 28th October 2016.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Friday 28th October 2016) of a secretary
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 28th October 2016
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 8th September 2016
filed on: 28th, October 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 9th September 2016
filed on: 9th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 8th, September 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) 49.00 GBP is the capital in company's statement on Thursday 8th September 2016
capital
|
|