CH01 |
On Thu, 12th Oct 2023 director's details were changed
filed on: 12th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Oct 2023 director's details were changed
filed on: 12th, October 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 12th Oct 2023 secretary's details were changed
filed on: 12th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 11th, October 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 24th, August 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 5th Aug 2022. New Address: 20 Eastwood Chatteris PE16 6RU. Previous address: 20 20 Eastwood Chatteris PE16 6RU England
filed on: 5th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 21st Jul 2022. New Address: 20 20 Eastwood Chatteris PE16 6RU. Previous address: 71 st. Pauls Drive Chatteris PE16 6DG England
filed on: 21st, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 2nd Dec 2021 director's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Dec 2021 director's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 6th Dec 2021 secretary's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 2nd Dec 2021 director's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Dec 2021 director's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Dec 2021 director's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 22nd Jul 2021. New Address: 71 st. Pauls Drive Chatteris PE16 6DG. Previous address: C/O Mr and Mrs M Prior 9 Marian Way Chatteris Cambridgeshire PE16 6LZ
filed on: 22nd, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2020 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 18th, September 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 16th, August 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 23rd Mar 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 10th, July 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 4th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 4th Mar 2015: 2.00 GBP
|
capital |
|
AD01 |
Address change date: Mon, 12th Jan 2015. New Address: C/O Mr and Mrs M Prior 9 Marian Way Chatteris Cambridgeshire PE16 6LZ. Previous address: Crown Buildings 18 Market Hill Chatteris Cambridgeshire PE16 6BA
filed on: 12th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 22nd, July 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 16th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 16th Apr 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 30th, July 2013
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Tue, 19th Mar 2013. Old Address: Crown Buildings 18 Market Hill Chatteris Cambridgeshire PE16 6BA
filed on: 19th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 19th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2012
filed on: 1st, August 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 5th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2011
filed on: 22nd, July 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Feb 2011 with full list of members
filed on: 15th, March 2011
|
annual return |
Free Download
(13 pages)
|
TM01 |
Tue, 15th Mar 2011 - the day director's appointment was terminated
filed on: 15th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Mar 2011 new director was appointed.
filed on: 15th, March 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 30th, November 2010
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Nov 2010. Old Address: C/O John C Hunter & Company 12 the Broadway St Ives Huntingdon Cambridgeshire
filed on: 3rd, November 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Feb 2010 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Feb 2010 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Feb 2010 with full list of members
filed on: 25th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Tue, 1st Dec 2009 secretary's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 8th, January 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 24th Feb 2009 with shareholders record
filed on: 24th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 29th, December 2008
|
accounts |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, December 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, December 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, December 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 27th Feb 2008 with shareholders record
filed on: 27th, February 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 30th, December 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 30th, December 2007
|
accounts |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, July 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, July 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 12th Mar 2007 with shareholders record
filed on: 12th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 12th Mar 2007 with shareholders record
filed on: 12th, March 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2006
filed on: 20th, October 2006
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2006
filed on: 20th, October 2006
|
accounts |
Free Download
(3 pages)
|
363s |
Annual return up to Thu, 9th Feb 2006 with shareholders record
filed on: 9th, February 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Thu, 9th Feb 2006 with shareholders record
filed on: 9th, February 2006
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 1 shares on Mon, 7th Feb 2005. Value of each share 1 £, total number of shares: 2.
filed on: 27th, October 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Mon, 7th Feb 2005. Value of each share 1 £, total number of shares: 2.
filed on: 27th, October 2005
|
capital |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 29th, March 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 29th, March 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, March 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 29th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 10th Feb 2005 Secretary resigned
filed on: 10th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 10th Feb 2005 Secretary resigned
filed on: 10th, February 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2005
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2005
|
incorporation |
|