AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 9th Aug 2023 - the day director's appointment was terminated
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 2nd Mar 2023 new director was appointed.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 23rd Feb 2023
filed on: 25th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 17th Jul 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 17th Jul 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Mar 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 24th Jan 2019 - the day director's appointment was terminated
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 24th Jan 2019: 1.00 GBP
filed on: 24th, January 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Jan 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 24th Jan 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jun 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 6th Jul 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 5th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Jun 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 19th Aug 2014. New Address: Warboys Car Wash Huntingdon Road Warboys Huntingdon Cambridgeshire PE28 2SG. Previous address: 1 Neptune Close Cambridge CB4 2TP England
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 17th Jul 2014. New Address: 1 Neptune Close Cambridge CB4 2TP. Previous address: New Road Huntingdon Cambridgeshire PE28 2SS
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th Jun 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 11th Jun 2014. Old Address: New Road Warboys Huntingdon Cambridgeshire PE28 2SS England
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th Jun 2014. Old Address: New Road Huntingdon Huntingdon Cambridgeshire PE28 2SS England
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 3rd Jun 2014. Old Address: New Road New Road Warboys Huntingdon Cambridgeshire PE28 2SS England
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 2nd Jun 2014. Old Address: 1 Neptune Close Cambridge CB4 2TP England
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(27 pages)
|