AA |
Micro company accounts made up to 30th September 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th September 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 6th September 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2021
filed on: 12th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Eaton Court Road Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER on 19th December 2018 to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd November 2015: 110.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th September 2013: 110.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 31st March 2012: 110.00 GBP
filed on: 1st, October 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th September 2010: 100.00 GBP
filed on: 12th, July 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Foremost House Room 3 Radford Way Billericay Essex CM12 0BT on 6th January 2011
filed on: 6th, January 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2010
filed on: 28th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 7th September 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 7th September 2010 secretary's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th September 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 25th September 2009 Director and secretary appointed
filed on: 25th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 17th September 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/09/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
288b |
On 17th September 2009 Appointment terminated secretary
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 17th September 2009 Appointment terminated director
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, September 2009
| incorporation
|
Free Download
(15 pages)
|