AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th August 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, September 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, September 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, September 2023
| incorporation
|
Free Download
(34 pages)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th August 2023
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd April 2020
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 16th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 16th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd April 2020
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 18th May 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
330100.00 GBP is the capital in company's statement on Wednesday 22nd April 2020
filed on: 19th, May 2020
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, May 2020
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, May 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 19th May 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Mha Macintyre Hudson 8/12 Priestgate Peterborough Cambridgshire PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on Monday 8th May 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th May 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th July 2016
capital
|
|
AR01 |
Annual return made up to Tuesday 19th May 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 25th June 2015 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd June 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd June 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2015
| incorporation
|
Free Download
(19 pages)
|