CS01 |
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 1st, June 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 7th, July 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Oct 2020
filed on: 23rd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Oct 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Oct 2020
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Thu, 22nd Oct 2020 secretary's details were changed
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Oct 2020 director's details were changed
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 25th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 19th Dec 2018. New Address: C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP. Previous address: Unit 14 Colmworth Business Park, Eaton Court Road Eaton Socon St Neots Cambs PE19 8ER
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 13th Oct 2016
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Oct 2016
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Oct 2017
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 6th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Wed, 12th Oct 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 12th Oct 2016 secretary's details were changed
filed on: 12th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 12th Oct 2016 director's details were changed
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 21st, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Oct 2015 with full list of members
filed on: 1st, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 22nd, May 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Oct 2014 with full list of members
filed on: 24th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Oct 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 26th, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Oct 2013 with full list of members
filed on: 31st, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 22nd, May 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Oct 2012 with full list of members
filed on: 7th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 13th, June 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thu, 13th Oct 2011 director's details were changed
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Oct 2011 with full list of members
filed on: 25th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 9th, June 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Oct 2010 with full list of members
filed on: 21st, October 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 16th, July 2010
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 19th Feb 2010. Old Address: Suite 12B Davey House 31 St Neots Road Eaton Ford St Neots Cambridgeshire PE19 7BA
filed on: 19th, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 13th Oct 2009
filed on: 21st, November 2009
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 5th, August 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Wed, 15th Oct 2008 with shareholders record
filed on: 15th, October 2008
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 3rd, September 2008
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to Mon, 5th Nov 2007 with shareholders record
filed on: 5th, November 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 5th Nov 2007 with shareholders record
filed on: 5th, November 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 21st, May 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 21st, May 2007
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 31st Oct 2006 with shareholders record
filed on: 31st, October 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 31st Oct 2006 with shareholders record
filed on: 31st, October 2006
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/10/06 to 31/01/07
filed on: 29th, September 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/01/07
filed on: 29th, September 2006
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Fri, 14th Oct 2005. Value of each share 1 £, total number of shares: 100.
filed on: 29th, December 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 14th Oct 2005. Value of each share 1 £, total number of shares: 100.
filed on: 29th, December 2005
|
capital |
Free Download
(2 pages)
|
288b |
On Wed, 26th Oct 2005 Secretary resigned
filed on: 26th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 26th Oct 2005 Secretary resigned
filed on: 26th, October 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2005
|
incorporation |
Free Download
(19 pages)
|