AA |
Micro company accounts made up to 31st December 2024
filed on: 24th, April 2025
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th January 2025
filed on: 18th, January 2025
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2023
filed on: 27th, June 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th January 2024
filed on: 18th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 18th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th January 2023
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 12th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th January 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 25th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th January 2021
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd November 2020
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 3rd, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 30th January 2020 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
13th August 2018 - the day director's appointment was terminated
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2018
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2018
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th January 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th January 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
8th March 2017 - the day director's appointment was terminated
filed on: 11th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 8th May 2017. New Address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP. Previous address: 6 st. Albright Crescent Stanway Colchester CO3 0AD
filed on: 8th, May 2017
|
address |
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 1st May 2016 with full list of members
filed on: 14th, May 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 22nd, March 2016
|
accounts |
Free Download
(10 pages)
|
AP04 |
New secretary appointment on 21st February 2015
filed on: 2nd, March 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st December 2014
filed on: 7th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st May 2015 with full list of members
filed on: 1st, May 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th January 2015 with full list of members
filed on: 18th, January 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: 4th November 2014. New Address: 6 St. Albright Crescent Stanway Colchester CO3 0AD. Previous address: Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom
filed on: 4th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2014
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 9th April 2014: 2800.00 GBP
|
capital |
|