AD01 |
New registered office address Begbies Traynor, Suite Wg3 the Officers Mess Business Centre Royston Road Duxford, Cambridge CB22 4QH. Change occurred on October 18, 2022. Company's previous address: Unit 18 Upland Business Park Blackhorse Lane London E17 5QJ England.
filed on: 18th, October 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, January 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(12 pages)
|
AP01 |
On February 11, 2021 new director was appointed.
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 11, 2021 new director was appointed.
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2021
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates January 10, 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates January 10, 2019
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 28, 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, May 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 1st, June 2016
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to December 31, 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 095646730003, created on November 25, 2015
filed on: 9th, December 2015
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 095646730002, created on November 25, 2015
filed on: 28th, November 2015
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 095646730001, created on October 22, 2015
filed on: 31st, October 2015
|
mortgage |
Free Download
(26 pages)
|
SH01 |
Capital declared on May 12, 2015: 100.00 GBP
filed on: 27th, May 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2015
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on April 28, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|