PSC07 |
Cessation of a person with significant control Tuesday 6th February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th February 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 6th February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 24th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 9th February 2023.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Friday 4th November 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 4th November 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG. Change occurred on Tuesday 1st November 2022. Company's previous address: Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY England.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 24th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th April 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th April 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th April 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th April 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 8th April 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY. Change occurred on Wednesday 25th March 2020. Company's previous address: Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England.
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 11th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Thursday 1st November 2018
filed on: 28th, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st November 2018
filed on: 28th, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 1st November 2018
filed on: 28th, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 1st November 2018
filed on: 28th, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Thursday 1st November 2018
filed on: 28th, November 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 26th October 2018.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 26th October 2018.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 26th July 2018
filed on: 26th, July 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 25th, July 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 25th July 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|