AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 1, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On January 27, 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, November 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, November 2022
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, November 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, October 2022
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 13, 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 1, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 26, 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, June 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On March 19, 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099822110003, created on August 24, 2017
filed on: 30th, May 2018
| mortgage
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 28, 2018
filed on: 28th, March 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099822110002, created on October 16, 2017
filed on: 23rd, October 2017
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 099822110001, created on October 16, 2017
filed on: 16th, October 2017
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 1, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 3 Bull Lane St. Ives Cambridgeshire PE27 5AX United Kingdom to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on January 5, 2017
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 2, 2016: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|