AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 9 Stephenson Road St. Ives Cambridge PE27 3WJ England on Thu, 2nd Feb 2023 to Trinity House Church Street Old Hurst Huntingdon PE28 3AF
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jun 2022
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Mar 2019
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 7th Mar 2019
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2019 from Sat, 31st Aug 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 17th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Mar 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 12th Mar 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 98 Gibbins Road London E15 2HU on Sat, 9th Mar 2019 to 9 Stephenson Road St. Ives Cambridge PE27 3WJ
filed on: 9th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Mar 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Mar 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 7th Mar 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Jan 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jul 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 2nd, November 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Aug 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Aug 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Jul 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Sep 2014: 100.00 GBP
capital
|
|
AA01 |
Extension of accounting period to Sat, 31st Aug 2013 from Wed, 31st Jul 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jul 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Jul 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Jul 2012 new director was appointed.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Jul 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2012
| incorporation
|
Free Download
(7 pages)
|