CS01 |
Confirmation statement with updates 2023/12/12
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/12/12
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/12/12
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 25th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/12/12
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/10/02
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/02
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/11.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 10th, September 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2020/01/31
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 16th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/11/30
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 9th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/30
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/06/28
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/28 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 5th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/11/16
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2017/10/31. Originally it was 2017/07/31
filed on: 1st, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/01
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/01/24. New Address: Unit 3 Goodwin Business Park Willie Snaith Road Newmarket Suffolk CB8 7SQ. Previous address: Ground Floor Offices Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER
filed on: 24th, January 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/01
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 1st, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/07/02. New Address: Ground Floor Offices Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER. Previous address: Unit 30 Ground Floor Offices Green End Industrial Estate Green End Gamlingay SG19 3LF United Kingdom
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/01 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/02
capital
|
|
NEWINC |
Company registration
filed on: 1st, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/01
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|