AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-02
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 5th, October 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2022-08-01
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-02
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-02
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 11th, September 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020-08-12 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-12 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-12 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-12
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-12
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-12
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-12
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-12-24
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-19
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 4th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-13
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-03-07 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-08-13
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 29 Andrew Road Eynesbury St. Neots Cambridgeshire PE19 2QE. Change occurred on 2018-07-27. Company's previous address: 49 Squires Court Eaton Socon St. Neots PE19 8PB England.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-23
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 49 Squires Court Eaton Socon St. Neots PE19 8PB. Change occurred on 2018-06-25. Company's previous address: Pasturesland Taylors Lane Buckden St. Neots Cambridgeshire PE19 5UW England.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Pasturesland Taylors Lane Buckden St. Neots Cambridgeshire PE19 5UW. Change occurred on 2018-03-16. Company's previous address: 75a New Street St. Neots PE19 1AJ United Kingdom.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-27
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-27
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, July 2017
| incorporation
|
Free Download
(9 pages)
|