PSC07 |
Cessation of a person with significant control Thursday 15th February 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th November 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Tuesday 29th November 2022 to Friday 31st March 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th June 2023.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Station Road St. Ives PE27 5BH England to C/O Cc Young & Co, 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on Thursday 18th May 2023
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 3rd, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th November 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 29th November 2021, originally was Tuesday 30th November 2021.
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th November 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th November 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 24th July 2020
filed on: 24th, July 2020
| resolution
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 1st March 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 25th June 2019100.00 GBP
filed on: 12th, September 2019
| capital
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th June 2019
filed on: 30th, August 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th June 2019
filed on: 30th, August 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th June 2019
filed on: 30th, August 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th June 2019
filed on: 30th, August 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th June 2019
filed on: 30th, August 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's details were changed on Tuesday 26th February 2019
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Cosgrove Road Old Stratford Milton Keynes MK19 6AG to 15 Station Road St. Ives PE27 5BH on Tuesday 26th February 2019
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 16th November 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 18th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 16th November 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 16th November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 16th November 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 16th November 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Sunday 17th July 2011
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 7th July 2011 from 10a Quilter Meadow Old Farm Park Milton Keynes MK7 8QD United Kingdom
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 16th November 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 9th February 2010
filed on: 6th, April 2010
| capital
|
Free Download
(2 pages)
|
AP04 |
On Thursday 18th February 2010 - new secretary appointed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 18th February 2010 from 42 Vincent Road Coulsdon CR5 3DH United Kingdom
filed on: 18th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, November 2009
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|