AD01 |
Registered office address changed from 2 Granby Gardens, Newmarket Granby Street Newmarket CB8 8HA England to 60 Tee Tong Road Long Lawford Rugby Warwickshire CV23 9DD on 2024-03-20
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 29th, October 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-16
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-16
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-16
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-16
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-16
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-16
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control 2019-09-19
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-16
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 44 Edinburgh Road Edinburgh Road Newmarket Suffolk CB8 0QF England to 2 Granby Gardens, Newmarket Granby Street Newmarket CB8 8HA on 2018-12-11
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-01-01
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082542360001, created on 2017-12-04
filed on: 4th, December 2017
| mortgage
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-16
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG to 44 Edinburgh Road Edinburgh Road Newmarket Suffolk CB8 0QF on 2017-11-07
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-01
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 26th, June 2017
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-16
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-10-31
filed on: 10th, August 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-16 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 44 Edinburgh Road Edinburgh Road Newmarket Suffolk CB8 0QF to 5 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 2014-12-02
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-16 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-12-02 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 14th, July 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-01-25
filed on: 25th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-16 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-13: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 39 Derby Way Newmarket Suffolk CB8 0DD England on 2013-08-31
filed on: 31st, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Nimbus Way Studlands Park Newmarket Suffolk CB8 7BW England on 2013-06-12
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|