CS01 |
Confirmation statement with updates 2023-11-02
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2023-10-20
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-10-20
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-10-20
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-20
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-10-20
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-10-20
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-10-20
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 13th, October 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2023-02-28 to 2023-03-31
filed on: 11th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-17
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 9th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-17
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 11th, October 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 12B, Davey House St. Neots Road Eaton Ford St. Neots PE19 7BA England to 9 Hills Road Cambridge CB2 1GE on 2021-03-29
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-17
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 13th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-01-17
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 2nd, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 81 High Street Abbotsley St. Neots PE19 6UE England to Suite 12B, Davey House St. Neots Road Eaton Ford St. Neots PE19 7BA on 2019-06-10
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-17
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 10th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-01-17
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-01-17
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-17
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50B Rookery Road Wyboston Bedford MK44 3AX England to 81 High Street Abbotsley St. Neots PE19 6UE on 2018-01-17
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-01-17 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-17
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 19th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-02-18
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-11-01
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 High Street Smokey Mews St. Neots Cambridgeshire PE19 1JB England to 50B Rookery Road Wyboston Bedford MK44 3AX on 2016-09-27
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-18 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 107 High Street Fletton Peterborough Cambs PE2 8DT United Kingdom to 5 High Street Smokey Mews St. Neots Cambridgeshire PE19 1JB on 2016-02-19
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-02-18: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|