CS01 |
Confirmation statement with no updates 2024-01-24
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-25
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2023-07-14 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-14 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-14 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2023-07-14
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box Suite 1 Fordham House Newmarket Road Fordham Ely CB7 5LL. Change occurred on 2023-07-14. Company's previous address: Harraton Cottage Ducks Lane Exning Newmarket CB8 7HQ England.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-07-14 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-14 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-24
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2022-09-01) of a secretary
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-09-01
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Harraton Cottage Ducks Lane Exning Newmarket CB8 7HQ. Change occurred on 2022-10-18. Company's previous address: 23/24 Market Place Market Place Reading Berkshire RG1 2DE United Kingdom.
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-24
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 15th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-24
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 26th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-24
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-13
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23/24 Market Place Market Place Reading Berkshire RG1 2DE. Change occurred on 2019-08-09. Company's previous address: Flat 2 Munro House 14 st. Cross Street London Greater London EC1N 8UN England.
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2019-07-01) of a secretary
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 2 Munro House 14 st. Cross Street London Greater London EC1N 8UN. Change occurred on 2019-05-29. Company's previous address: 1 Carey Lane C/O Canonbury Management London EC2V 8AE United Kingdom.
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-05-28
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-24
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Carey Lane C/O Canonbury Management London EC2V 8AE. Change occurred on 2018-09-21. Company's previous address: 2 2 Munro House 14 st Cross Street London EC1N 8UN United Kingdom.
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 2 Munro House 14 st Cross Street London EC1N 8UN. Change occurred on 2018-09-17. Company's previous address: C/O Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England.
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-09-01 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-01 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-01 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-01 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-01 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-01 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-08-10
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Canonbury Management 1 Carey Lane London Greater London EC2V 8AE. Change occurred on 2018-07-25. Company's previous address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom.
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2018-06-29) of a member
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2018
| incorporation
|
Free Download
(23 pages)
|