CS01 |
Confirmation statement with no updates 3rd March 2024
filed on: 3rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th January 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th January 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th January 2023 director's details were changed
filed on: 22nd, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th January 2023
filed on: 22nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th January 2023
filed on: 22nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th January 2023 director's details were changed
filed on: 22nd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th August 2021 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 26th August 2021 secretary's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 2nd, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th August 2021. New Address: 7 Venture Court Edison Road St. Ives PE27 3JX. Previous address: Unit 4 Royce Court Burrel Road St. Ives Cambridgeshire PE27 3NE England
filed on: 30th, August 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106599410002, created on 26th August 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 106599410001, created on 24th May 2021
filed on: 27th, May 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 8th September 2020
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
8th September 2020 - the day secretary's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 8th September 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th March 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th March 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 13th February 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2020
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th February 2020: 2.00 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 14th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th November 2018. New Address: Unit 4 Royce Court Burrel Road St. Ives Cambridgeshire PE27 3NE. Previous address: 8 Fen Road Pidley Huntingdon PE28 3DD England
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 22nd, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 8th March 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 27th December 2017
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2017
| incorporation
|
Free Download
(8 pages)
|