(SH03) Own shares purchase
filed on: 3rd, March 2023
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 4th December 2022
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 30th November 2022
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 30th November 2022
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 30th November 2022
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lowenchy, 1 Whitehall Farm Coppingford Road Sawtry Huntingdon Cambs. PE28 5XT England to Lowen Chy, 1 Whitehall Farm Coppingford Road Sawtry Huntingdon Cambs PE28 5XT on Wednesday 22nd December 2021
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 22nd March 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd March 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Templar House, 10 London Road Wansford Peterborough PE8 6JB England to Lowenchy, 1 Whitehall Farm Coppingford Road Sawtry Huntingdon Cambs. PE28 5XT on Tuesday 6th April 2021
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 4th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 27th June 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th June 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th June 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th June 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 27th June 2018 secretary's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 109 Great Whyte Ramsey Huntingdon Cambridgeshire PE26 1HP to Templar House, 10 London Road Wansford Peterborough PE8 6JB on Monday 23rd July 2018
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 4th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Castle Hill House High Street Huntingdon Cambridgeshire PE29 3TE to 109 Great Whyte Ramsey Huntingdon Cambridgeshire PE26 1HP on Friday 15th January 2016
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 4th December 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 1st December 2015 secretary's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Thursday 22nd January 2015
filed on: 13th, March 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 13th, March 2015
| resolution
|
|
(AP01) New director appointment on Thursday 22nd January 2015.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 4th December 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) 201.00 GBP is the capital in company's statement on Monday 1st September 2014
filed on: 19th, September 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, September 2014
| resolution
|
|
(AD01) Change of registered office on Thursday 22nd May 2014 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 4th December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 4th December 2012 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Sunday 4th December 2011 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 6th, December 2011
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 2nd August 2011 from 788-790 Finchley Road London NW11 7TJ England
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 4th December 2010 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2009
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|