CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, June 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Oct 2020 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ.
filed on: 20th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 30th Nov 2018
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Oct 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 18th Jan 2018
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Dec 2018 new director was appointed.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Nov 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 27th Nov 2018. New Address: Oakleigh Residential Park Weeley Clacton on Sea Essex CO16 9DH. Previous address: Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom
filed on: 27th, November 2018
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 22nd Nov 2018
filed on: 24th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Nov 2018
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 18th Jan 2018: 120.00 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, February 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, February 2018
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2017
| incorporation
|
Free Download
(34 pages)
|