CS01 |
Confirmation statement with no updates Sat, 10th Feb 2024
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, June 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Feb 2020
filed on: 14th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Feb 2020 director's details were changed
filed on: 14th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 75 Newnham Street Ely Cambridgeshire CB7 4PQ England on Fri, 14th Feb 2020 to 22 Spire View Job's Lane March Cambridgeshire PE15 9FG
filed on: 14th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Mon, 3rd Sep 2018 secretary's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 3rd Sep 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Sep 2018
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Wood Street Doddington March Cambridgeshire PE15 0SA on Mon, 23rd Jul 2018 to 75 Newnham Street Ely Cambridgeshire CB7 4PQ
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 16th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Feb 2015
filed on: 13th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Feb 2014
filed on: 21st, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Feb 2013
filed on: 20th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 25th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Feb 2012
filed on: 10th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Feb 2011
filed on: 14th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, June 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Feb 2010
filed on: 15th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 19th, May 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Fri, 13th Feb 2009 with complete member list
filed on: 13th, February 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Wed, 4th Feb 2009 with complete member list
filed on: 4th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 6th, August 2008
|
accounts |
Free Download
(11 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 12th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 12th, April 2007
|
accounts |
Free Download
(1 page)
|
288b |
On Sat, 10th Mar 2007 Secretary resigned
filed on: 10th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sat, 10th Mar 2007 Secretary resigned
filed on: 10th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
|
incorporation |
Free Download
(19 pages)
|