(CS01) Confirmation statement with updates 1st March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st March 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 16th March 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th November 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th March 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th March 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st June 2017: 200.00 GBP
filed on: 19th, March 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th March 2018. New Address: 4 Silver Lane Stamford PE9 2BT. Previous address: 22 st. Peters Street Stamford Lincolnshire PE9 2PF England
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th June 2017. New Address: 22 st. Peters Street Stamford Lincolnshire PE9 2PF. Previous address: Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ United Kingdom
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 5th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(8 pages)
|