AP01 |
On October 10, 2023 new director was appointed.
filed on: 10th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2023
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 2, 2023
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL. Change occurred on August 22, 2023. Company's previous address: 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England.
filed on: 22nd, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2023
filed on: 22nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2022
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On January 27, 2022 new director was appointed.
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2022
filed on: 31st, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 27, 2022 new director was appointed.
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 29, 2021 new director was appointed.
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 29, 2021 new director was appointed.
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2021
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 15, 2021
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 15, 2021
filed on: 15th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 15, 2021
filed on: 15th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ. Change occurred on July 14, 2021. Company's previous address: 3 Flaxfields Linton Cambridge CB21 4JG England.
filed on: 14th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Flaxfields Linton Cambridge CB21 4JG. Change occurred on May 5, 2021. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ England.
filed on: 5th, May 2021
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: May 5, 2021) of a secretary
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address One Eleven Edmund Street Birmingham B3 2HJ. Change occurred on August 15, 2019. Company's previous address: 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom.
filed on: 15th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL. Change occurred on August 16, 2018. Company's previous address: 2nd Floor 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom.
filed on: 16th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2017
|
incorporation |
Free Download
|