AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 1st August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 1st August 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st August 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd August 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st July 2022. Originally it was Tuesday 31st May 2022
filed on: 17th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 12th August 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th August 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 15th March 2019 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th August 2020.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th August 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th August 2020
filed on: 12th, August 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 12th August 2020.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th August 2020.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 18th May 2018
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 18th May 2018
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 24th December 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 18th May 2018
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 18th May 2018
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st January 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Squires Court Eaton Socon St. Neots PE19 8PB England to 29 Andrew Road Eynesbury St. Neots Cambridgeshire PE19 2QE on Friday 27th July 2018
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pasturesland Taylors Lane Buckden St. Neots Cambridgeshire PE19 5UW United Kingdom to 49 Squires Court Eaton Socon St. Neots PE19 8PB on Monday 25th June 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2018
| incorporation
|
Free Download
(9 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 18th May 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|