TM01 |
Tue, 15th Aug 2023 - the day director's appointment was terminated
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jun 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 31st Aug 2019
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 31st Aug 2019
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Sep 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 12th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Jun 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 18th Jul 2019 new director was appointed.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Jul 2019 new director was appointed.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 18th Jul 2019 - the day director's appointment was terminated
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 18th Jul 2019 - the day secretary's appointment was terminated
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Jun 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 16th Apr 2019. New Address: Office 7 35-37 Ludgate Hill London EC4M 7JN. Previous address: Office 7 33-37 Ludgate Hill London EC4M 7JN England
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Jun 2017 to Mon, 31st Jul 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 28th Jul 2017
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 23rd Jun 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Jun 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th Mar 2017. New Address: Office 7 33-37 Ludgate Hill London EC4M 7JN. Previous address: 31 the Boathouse Business Centre Harbour Square Wisbech Cambridgeshire PE13 3BH England
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Nov 2015. New Address: 31 the Boathouse Business Centre Harbour Square Wisbech Cambridgeshire PE13 3BH. Previous address: 30 & 31 the Boat House Harbour Square Wisbech Cambridgeshire PE13 3BH
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 22nd Jun 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Jun 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Jun 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2015: 200.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 14th Jan 2015. New Address: 30 & 31 the Boat House Harbour Square Wisbech Cambridgeshire PE13 3BH. Previous address: 36, the Boathouse Business Centre Wisbech Cambridgeshire PE13 3BH United Kingdom
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2014
| incorporation
|
Free Download
(23 pages)
|