PSC04 |
Change to a person with significant control Thu, 19th Sep 2024
filed on: 20th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Sep 2024
filed on: 19th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 19th Sep 2024 director's details were changed
filed on: 19th, September 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th Sep 2024
filed on: 19th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 28th, June 2024
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 063714300002, created on Tue, 3rd Oct 2023
filed on: 11th, October 2023
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 063714300003, created on Wed, 4th Oct 2023
filed on: 9th, October 2023
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Sep 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Sep 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Sep 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, March 2017
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Sep 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 31st Jan 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Sep 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Sep 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Sep 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Sep 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Sep 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on Fri, 30th Aug 2013. Old Address: Chelwood House 1D Ness Road Burwell Cambs CB25 0AA
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 14th Sep 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Sep 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Sep 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Sep 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 14th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 20th Oct 2008 with shareholders record
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Mon, 20th Oct 2008 Appointment terminated secretary
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/2008 from chelwood house 1 drives road burwell cambs CB25 0AA
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, June 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/02/08 from: 2ND floor 145-157 st john street london EC1V 4PY
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/08 from: 2ND floor 145-157 st john street london EC1V 4PY
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2007
| incorporation
|
Free Download
(15 pages)
|