AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th April 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 10th, August 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thursday 21st July 2022 director's details were changed
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st July 2022
filed on: 21st, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th April 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 6th, December 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 5th November 2021 director's details were changed
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th April 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th April 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 10th, December 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP. Change occurred on Wednesday 29th May 2019. Company's previous address: New Cambridge House Bassingbourn Road Litlington Hertfordshire SG8 0SS.
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th April 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 22nd November 2018
filed on: 12th, April 2019
|
capital |
Free Download
(3 pages)
|
CH01 |
On Monday 14th January 2019 director's details were changed
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st November 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 19th October 2018
filed on: 19th, October 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address New Cambridge House Bassingbourn Road Litlington Hertfordshire SG8 0SS. Change occurred on Friday 7th September 2018. Company's previous address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England.
filed on: 7th, September 2018
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th September 2018
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th September 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 3rd September 2018
filed on: 3rd, September 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
New registered office address New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS. Change occurred on Monday 3rd September 2018. Company's previous address: 8 Boxfield Green Stevenage SG2 7DR England.
filed on: 3rd, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, November 2017
|
incorporation |
Free Download
(27 pages)
|