AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 16, 2021
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 16, 2021
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 16, 2021
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 31, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH19 |
Capital declared on January 11, 2022: 100.00 GBP
filed on: 11th, January 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 4th, January 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2022
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 4th, January 2022
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, January 2022
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 16/12/21
filed on: 4th, January 2022
| insolvency
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, January 2022
| incorporation
|
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2021
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 31, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 19, 2015: 200.00 GBP
capital
|
|
AD01 |
New registered office address Salisbury House Station Road Cambridge CB1 2LA. Change occurred on August 5, 2015. Company's previous address: Linden Square 146 Kings Road Bury St. Edmunds Suffolk IP33 3DJ.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 30, 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 30, 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 30, 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 30, 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 31st, July 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 31, 2014
filed on: 31st, July 2014
| resolution
|
|
CERTNM |
Company name changed SB2013 LTDcertificate issued on 31/07/14
filed on: 31st, July 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 3, 2014. Old Address: Linden House 147 Kings Road Bury St Edmunds Suffolk IP33 3DJ United Kingdom
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 26, 2013: 200.00 GBP
filed on: 28th, October 2013
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, October 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, October 2013
| resolution
|
Free Download
(28 pages)
|
AP01 |
On October 11, 2013 new director was appointed.
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 16, 2013: 100.00 GBP
filed on: 11th, October 2013
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086309720001
filed on: 7th, September 2013
| mortgage
|
Free Download
(15 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to March 31, 2014
filed on: 3rd, September 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 9, 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|