PSC07 |
Cessation of a person with significant control 2020-01-31
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-31
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-18
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-18
filed on: 24th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-18
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-18
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-03-02
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-31
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-31
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-02
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 49 Cardiff Road Luton Bedfordshire LU1 1PP. Change occurred on 2020-03-04. Company's previous address: 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-31
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-02
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-31
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-02
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-02
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-31
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 15th, August 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ. Change occurred on 2019-07-12. Company's previous address: 6 Manor Mews Bridge Street St. Ives Cambridgeshire PE27 5UW.
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-18
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 16th, November 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018-03-18
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-18
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-18
filed on: 30th, March 2016
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-18
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-27: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-18
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-03-18 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(39 pages)
|