AA |
Micro company accounts made up to 31st January 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099595910008, created on 24th January 2023
filed on: 3rd, February 2023
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 14th October 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099595910007, created on 16th August 2022
filed on: 18th, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099595910006, created on 22nd July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: 20th June 2022. New Address: 167-169 Great Portland Street 5th Floor London W1W 5PF. Previous address: C/O Dragonfly Ltd 52 High Street Cottenham Cambridgeshire CB24 8SA England
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th November 2019. New Address: C/O Dragonfly Ltd 52 High Street Cottenham Cambridgeshire CB24 8SA. Previous address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099595910005, created on 6th November 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 099595910004, created on 29th July 2019
filed on: 1st, August 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 099595910003, created on 17th May 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 099595910002, created on 15th February 2019
filed on: 15th, February 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 9th July 2018. New Address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE. Previous address: 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th February 2018
filed on: 27th, February 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st January 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099595910001, created on 13th October 2017
filed on: 28th, October 2017
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 18th March 2016 director's details were changed
filed on: 23rd, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th March 2016 director's details were changed
filed on: 23rd, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 19th January 2016
filed on: 1st, February 2017
| capital
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2016
| incorporation
|
Free Download
(8 pages)
|