CS01 |
Confirmation statement with no updates Tue, 12th Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Aug 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 20th Dec 2016
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Dec 2016
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Caxton Road St. Ives PE27 3LS England on Mon, 25th Jan 2021 to Unit 3 st Ives Enterprise Centre Caxton Road St. Ives PE27 3NP
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 35 Newmarket Business Centre 341 Exning Road Newmarket Suffolk CB8 0AT England on Mon, 2nd Nov 2020 to 3 Caxton Road St. Ives PE27 3LS
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 29th Jun 2016: 156352.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 80 Claydon Business Park Great Blakenham Ipswich IP6 0NL on Wed, 29th Jun 2016 to Unit 35 Newmarket Business Centre 341 Exning Road Newmarket Suffolk CB8 0AT
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Aug 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Aug 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Aug 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Aug 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Mar 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Apr 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 4th Apr 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 4th Apr 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 20th Dec 2009: 157350.00 GBP
filed on: 16th, September 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Aug 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Aug 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sat, 14th Aug 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 14th Aug 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 8th Sep 2009 with complete member list
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 7th, September 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On Wed, 10th Jun 2009 Director appointed
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 9th Jun 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/2009 from gipping suite 8 wherry lane ipswich suffolk IP4 1LG
filed on: 3rd, February 2009
| address
|
Free Download
(1 page)
|
288b |
On Wed, 26th Nov 2008 Appointment terminated director
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 24th Sep 2008 with complete member list
filed on: 24th, September 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 15th, August 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/2008 from 6-8 underwood street london N1 7JQ
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2007
| incorporation
|
Free Download
(19 pages)
|