CS01 |
Confirmation statement with no updates 14th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 7 Telford Way Thetford IP24 1HU England on 27th July 2023 to Office 7 Solopark House Station Road Pampisford Cambridge CB22 3HB
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 10 Norwich Road Industrial Estate Watton Thetford Norfolk IP25 6DR on 6th July 2022 to 7 Telford Way Thetford IP24 1HU
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th November 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 24th September 2018: 120.00 GBP
filed on: 24th, September 2018
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th December 2014
filed on: 24th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2015
filed on: 24th, January 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|