CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2024
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Sat, 1st Oct 2022 secretary's details were changed
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 31st Jul 2022 to Wed, 31st Aug 2022
filed on: 11th, October 2022
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Oct 2022
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Oct 2022. New Address: 27 Holly Walk Leamington Spa CV32 4NN. Previous address: Rose Cottage High Street Rhosneigr LL64 5YJ Wales
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 13th Feb 2021. New Address: Rose Cottage High Street Rhosneigr LL64 5YJ. Previous address: 33 Brixworth Road Spratton Northampton NN6 8HH England
filed on: 13th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 2nd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Apr 2019. New Address: 33 Brixworth Road Spratton Northampton NN6 8HH. Previous address: Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Huntingdon PE27 5JL England
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
CH03 |
On Mon, 1st Apr 2019 secretary's details were changed
filed on: 17th, April 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Apr 2019
filed on: 17th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 10th Aug 2018. New Address: Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Huntingdon PE27 5JL. Previous address: The Old Bakery 49 Post Street Godmanchester Huntingdon PE29 2AQ England
filed on: 10th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Feb 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 15th Nov 2016. New Address: The Old Bakery 49 Post Street Godmanchester Huntingdon PE29 2AQ. Previous address: 16 Sidderly Way Royal Oak Industrial Estate Daventry Northants NN11 8PA
filed on: 15th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 24th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Feb 2015 with full list of members
filed on: 26th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Wed, 1st Oct 2014
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Feb 2014 with full list of members
filed on: 22nd, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Jul 2013
filed on: 4th, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 17th Feb 2013 with full list of members
filed on: 20th, February 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 20th Feb 2013 director's details were changed
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2012
|
incorporation |
Free Download
(7 pages)
|