PSC04 |
Change to a person with significant control Friday 3rd November 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd November 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Taxassist Accountants 5a Market Arcade Bedford MK40 1NS United Kingdom to 1 Cabot House Compass Point Business Park St. Ives Cambridgeshire PE27 5JL on Friday 3rd November 2023
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 3rd November 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd November 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor, Phoenix House 2 Phoenix Park Eaton Socon St. Neots PE19 8EP England to C/O Taxassist Accountants 5a Market Arcade Bedford MK40 1NS on Sunday 2nd July 2023
filed on: 2nd, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd July 2023
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 6th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st May 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old School House Dartford Road March Cambridgeshire PE15 8AE United Kingdom to First Floor, Phoenix House 2 Phoenix Park Eaton Socon St. Neots PE19 8EP on Monday 15th April 2019
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st May 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Friday 1st July 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 Hill Rise St. Ives Cambridgeshire PE27 6SG to The Old School House Dartford Road March Cambridgeshire PE15 8AE on Friday 1st July 2016
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 21st May 2015 with full list of members
filed on: 30th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 21st May 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 31st May 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 21st May 2013 with full list of members
filed on: 26th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Wednesday 31st July 2013. Originally it was Friday 31st May 2013
filed on: 5th, July 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, June 2012
| resolution
|
Free Download
(19 pages)
|
AP03 |
On Friday 1st June 2012 - new secretary appointed
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 1st June 2012 from 31 Croftfield Road Godmanchester Cambridgeshire PE29 2ED England
filed on: 1st, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, May 2012
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|