AP01 |
New director appointment on Thursday 29th February 2024.
filed on: 1st, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 29th February 2024
filed on: 1st, March 2024
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 29th February 2024
filed on: 1st, March 2024
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom to C/O First Port Limited 11 Queensway New Milton BH25 5NR on Friday 1st March 2024
filed on: 1st, March 2024
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th February 2024.
filed on: 1st, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th February 2024.
filed on: 1st, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th March 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th March 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th March 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th March 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 29th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 21st July 2017 director's details were changed
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 21st July 2017
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2016
|
incorporation |
Free Download
(29 pages)
|