AA |
Micro company accounts made up to 31st August 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 19th, June 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 19th June 2022 director's details were changed
filed on: 19th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th June 2022
filed on: 19th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th June 2022. New Address: Cuckoo Bridge St. Ives Road Somersham Huntingdon PE28 3ET. Previous address: Meadow Lake High Road Seddington Sandy SG19 1NU England
filed on: 19th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th February 2022. New Address: Meadow Lake High Road Seddington Sandy SG19 1NU. Previous address: 64 Derwent Close Rugby Warwickshire CV21 1JX England
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd August 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th October 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
3rd December 2016 - the day director's appointment was terminated
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 4th August 2015: 100.00 GBP
capital
|
|