TM01 |
2024/01/19 - the day director's appointment was terminated
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed la playa international insurance brokers LIMITEDcertificate issued on 06/01/24
filed on: 6th, January 2024
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/12/21. New Address: Building 1000 Cambridge Research Park Beach Drive Waterbeach Cambridge CB25 9PD. Previous address: 16 High Street Waterbeach Cambridge CB25 9JU England
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/20.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control 2022/12/01
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/17
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/04/25
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/04/25. New Address: 16 High Street Waterbeach Cambridge CB25 9JU. Previous address: 14 Providence Way Baldock SG7 6TT England
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/03/29 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/03/29
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2022/03/29
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/29
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2022/03/29 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/03/29 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2020/12/31 to 2021/06/30
filed on: 24th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/18
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 25th, November 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/21. New Address: 14 Providence Way Baldock SG7 6TT. Previous address: Milton Hall Ely Road Milton Cambridge CB24 6WZ England
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/18
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/07/18
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/26
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/11/26
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/26.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/26
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/06.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/05.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/13. New Address: Milton Hall Ely Road Milton Cambridge CB24 6WZ. Previous address: Merlin Place Milton Road Cambridge CB4 0DP
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/07
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/07
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/01/31.
filed on: 22nd, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/07 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/03
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/07 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/07
capital
|
|
NEWINC |
Company registration
filed on: 7th, January 2014
| incorporation
|
Free Download
(18 pages)
|