AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Apr 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Apr 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Apr 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 29th Nov 2019
filed on: 29th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 29th Nov 2019. New Address: 5 Conington Road Fenstanton Huntingdon Cambridgeshire PE28 9LB. Previous address: Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 10th Aug 2018. New Address: Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL. Previous address: 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ
filed on: 10th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Apr 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 30th, April 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on Thu, 30th Apr 2015: 100.00 GBP
|
capital |
|
CH01 |
On Thu, 30th Apr 2015 director's details were changed
filed on: 30th, April 2015
|
officers |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Mar 2014 with full list of members
filed on: 17th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Apr 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Mar 2013 with full list of members
filed on: 22nd, March 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 21st Mar 2013 director's details were changed
filed on: 21st, March 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Mar 2012 with full list of members
filed on: 17th, April 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 13th Mar 2012 director's details were changed
filed on: 17th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2011
filed on: 22nd, March 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 24th, August 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Mar 2010 with full list of members
filed on: 12th, April 2010
|
annual return |
Free Download
(14 pages)
|
288b |
On Fri, 27th Mar 2009 Appointment terminated secretary
filed on: 27th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2009
|
incorporation |
Free Download
(20 pages)
|