(CS01) Confirmation statement with no updates 17th February 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 New Road Chatteris PE16 6BT England on 16th October 2023 to 40 Railway Lane Chatteris PE16 6NF
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th September 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th September 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 40 Railway Lane Chatteris PE16 6NF England on 16th October 2023 to 40 Railway Lane Chatteris PE16 6NF
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On 28th September 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th September 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th February 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th February 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England on 18th October 2017 to 48 New Road Chatteris PE16 6BT
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 18th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 16th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th February 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 22nd October 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England on 26th October 2015 to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 22nd October 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd October 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Alexander Suite Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB on 23rd October 2015 to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 22nd October 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th February 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On 23rd July 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 1st May 2012
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 26th, December 2012
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st May 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 12th November 2012
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 17th, February 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|