(CS01) Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Aug 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 25th, March 2022
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 31st Jul 2018
filed on: 31st, July 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Jul 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jul 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jul 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 3rd Jul 2017. New Address: 134 Greenhaze Lane Great Cambourne Cambridge CB23 5BH. Previous address: 35 Flexley Wood Welwyn Garden City Hertfordshire AL7 1NT
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jul 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, March 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 12th Sep 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 16th Sep 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 25th Sep 2013. Old Address: 35 Flexley Wood Welwyn Garden City Herts AL7 1NT United Kingdom
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 12th Sep 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, November 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2012
| incorporation
|
Free Download
(45 pages)
|