AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Sun, 1st Aug 2021 - the day director's appointment was terminated
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Mon, 4th Nov 2019. New Address: 94 White Lion Street London N1 9PF. Previous address: 24-32 Stephenson Way London NW1 2HD England
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Mar 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, January 2019
| resolution
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 14th Dec 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Dec 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Dec 2018. New Address: 24-32 Stephenson Way London NW1 2HD. Previous address: Unit 3 2 Laureate Paddocks Newmarket Suffolk CB8 0AP England
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 14th Dec 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 14th Dec 2018 - the day director's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 14th Dec 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 28th Mar 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Feb 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM02 |
Tue, 25th Apr 2017 - the day secretary's appointment was terminated
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Apr 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 18th Apr 2017. New Address: Unit 3 2 Laureate Paddocks Newmarket Suffolk CB8 0AP. Previous address: 2 Allix Grove Swaffham Prior Cambridge CB25 0FH England
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 22nd Sep 2016. New Address: 2 Allix Grove Swaffham Prior Cambridge CB25 0FH. Previous address: Unit 3, 2 Laureate Industrial Estate Newmarket Suffolk CB8 0AP England
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 26th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 23rd Mar 2016. New Address: Unit 3, 2 Laureate Industrial Estate Newmarket Suffolk CB8 0AP. Previous address: 16 Beechwod Close Exning Newmarket Suffolk CB8 7EL England
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 23rd Mar 2016 secretary's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Fri, 27th Mar 2015: 2.00 GBP
capital
|
|