AA |
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 25th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 10th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 14th Oct 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 9th Sep 2016
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Oct 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Oct 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Fri, 20th Nov 2020 - the day director's appointment was terminated
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 19th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Mar 2020 new director was appointed.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 18th Feb 2017. New Address: 29 Rivermill Apartments Great Whyte Ramsay Huntingdon Cambridgeshire PE26 1GH. Previous address: 26 Rivermill Appartments Great Whyte Ramsay Huntingdon Cambridgeshire PE26 1GH Great Britain
filed on: 18th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 3rd Feb 2017. New Address: 26 Rivermill Appartments Great Whyte Ramsay Huntingdon Cambridgeshire PE26 1GH. Previous address: 29 Great Whyte Ramsay Huntingdon PE26 1GH England
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 16th Jan 2017. New Address: 29 Great Whyte Ramsay Huntingdon PE26 1GH. Previous address: 29 Great Whyte Ramsey Huntingdon PE26 1GH England
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 14th Jan 2017 director's details were changed
filed on: 15th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Sep 2016
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sun, 15th Jan 2017. New Address: 29 Great Whyte Ramsey Huntingdon PE26 1GH. Previous address: 150 Ermine Street Caxton Cambridge CB23 3PG England
filed on: 15th, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 13th Nov 2016. New Address: 150 Ermine Street Caxton Cambridge CB23 3PG. Previous address: 51 Erica Road St. Ives PE27 3AG England
filed on: 13th, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Wed, 9th Sep 2015: 100.00 GBP
capital
|
|