CS01 |
Confirmation statement with no updates 24th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th January 2022
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th December 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th November 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Weir Cottage Close Eaton Ford St. Neots Cambridgeshire PE19 7SH England on 26th November 2021 to 9 9 Weir Cottage Close, Eaton Ford, St. Neots Cambs Cambridgeshire PE19 7SH
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 26th November 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 9 Weir Cottage Close, Eaton Ford, St. Neots Cambs Cambridgeshire PE19 7SH United Kingdom on 26th November 2021 to 9 Weir Cottage Close Eaton Ford St. Neots PE19 7SH
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th February 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 23rd, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st March 2016
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Weir Cottage Close Eaton Ford St Neots Cambridgeshire PE19 7SH on 23rd March 2016 to 10 Weir Cottage Close Eaton Ford St. Neots Cambridgeshire PE19 7SH
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th March 2016
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 11th, March 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 25th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th May 2015
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 25th February 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 37B Market Square St Neots Huntingdon Cambridgeshire PE19 2AR United Kingdom on 30th June 2015 to 12 Weir Cottage Close Eaton Ford St Neots Cambridgeshire PE19 7SH
filed on: 30th, June 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th April 2015
filed on: 24th, June 2015
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2014
| incorporation
|
Free Download
(17 pages)
|