PSC01 |
Notification of a person with significant control Thu, 1st Dec 2022
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Nov 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 20th Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Jul 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Jul 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2022
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, August 2022
| resolution
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT England at an unknown date to Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT England on Tue, 12th Jul 2022 to Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England at an unknown date to Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England on Fri, 17th Jun 2022 to Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, September 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/08/21
filed on: 3rd, September 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, September 2021
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 3rd Sep 2021: 204.00 GBP
filed on: 3rd, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT on Mon, 23rd Nov 2020 to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, April 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Mar 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 3rd Sep 2018 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Green Manor Gold Street Hanslope Milton Keynes MK19 7LU.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 23rd Dec 2016: 1400.00 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 13th Oct 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Apr 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 18th Apr 2016: 400.00 GBP
capital
|
|
CH01 |
On Wed, 23rd Mar 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Mar 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Apr 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AP01 |
On Fri, 27th Feb 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Feb 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Apr 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Apr 2014 to Mon, 31st Mar 2014
filed on: 22nd, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|