CS01 |
Confirmation statement with no updates Monday 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 29th August 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th August 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th March 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th March 2023.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 14th March 2023) of a secretary
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 14th March 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: Monday 26th September 2022) of a secretary
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th September 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 25th June 2021.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th June 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th June 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th June 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 25th June 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 11th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st October 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th January 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th January 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(27 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093465950002, created on Wednesday 7th December 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on Wednesday 10th February 2016
filed on: 4th, March 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, March 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge 093465950001, created on Tuesday 16th February 2016
filed on: 19th, February 2016
| mortgage
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 2nd, December 2015
| auditors
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 2nd, December 2015
| auditors
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th November 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th November 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th December 2014
filed on: 18th, September 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th December 2014
filed on: 18th, September 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Thurlow Nunn Wisbech Road Littleport Ely Cambridgeshire CB6 1RA. Change occurred on Friday 18th September 2015. Company's previous address: 2nd Floor 10 Chiswell Street London EC1Y 4UQ United Kingdom.
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 19th December 2014 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th December 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th December 2014.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th December 2014.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th December 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th December 2014.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2014
| incorporation
|
Free Download
(26 pages)
|