(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wed, 8th Mar 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Mar 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 25th Mar 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Mar 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Office 6, Town Hall Watling Street East Towcester Northants NN12 6BS England on Mon, 17th Jul 2017 to Office 6, Town Hall 86 Watling Street East Towcester Northants NN12 6BS
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 49 the Drive Rickmansworth Hertfordshire on Mon, 21st Nov 2016 to Office 6, Town Hall Watling Street East Towcester Northants NN12 6BS
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 16th Sep 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Aug 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Mar 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 18th Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(12 pages)
|
(CH01) On Fri, 21st Nov 2014 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Mar 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 20th Nov 2014 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(CH01) On Thu, 20th Nov 2014 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(TM01) Director's appointment terminated on Sat, 12th Apr 2014
filed on: 12th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Mar 2014
filed on: 12th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Mar 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 15th Jan 2013 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 4th Oct 2012. Old Address: Suite 1 the Maltings Burwell Cambridge Cambridgeshire CB25 0HB England
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Mar 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Mon, 27th Feb 2012. Old Address: Suite 8 the Maltings Burwell Cambridgeshire CB25 0HB England
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Mar 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Mar 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 2nd Feb 2010. Old Address: 109 Brook Street Soham Ely Cambridgeshire CB7 5AE United Kingdom
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
(288b) On Thu, 4th Jun 2009 Appointment terminated director
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(10 pages)
|