AD01 |
Address change date: 1st November 2021. New Address: Anglia House, 6 Central Avenue St Andrews Business Park Norwich United Kingdom NR7 0HR. Previous address: 46B High Street Littleport Ely Cambridgeshire CB6 1HE United Kingdom
filed on: 1st, November 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th March 2021. New Address: 46B High Street Littleport Ely Cambridgeshire CB6 1HE. Previous address: Unit 5 141 Wisbech Road Littleport Cambridgeshire CB6 1JJ
filed on: 30th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th March 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from 30th June 2020 to 31st August 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th March 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 13th March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, June 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 19th, June 2018
|
resolution |
Free Download
(1 page)
|
CH01 |
On 13th March 2018 director's details were changed
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ at an unknown date
filed on: 29th, March 2018
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ at an unknown date
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th March 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 30th June 2016: 210.00 GBP
filed on: 21st, October 2016
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 30th, August 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
30th June 2016 - the day director's appointment was terminated
filed on: 16th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th March 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 14th March 2016 secretary's details were changed
filed on: 29th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th March 2015 with full list of members
filed on: 13th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 420.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 22nd, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th March 2014 with full list of members
filed on: 7th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th April 2014: 420.00 GBP
|
capital |
|
MR01 |
Registration of charge 065336530001
filed on: 27th, December 2013
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 25th, October 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 73C London Road Chatteris Cambridgeshire PE16 6LW United Kingdom on 13th September 2013
filed on: 13th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th March 2013 with full list of members
filed on: 15th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 26th, November 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 31st May 2012 director's details were changed
filed on: 1st, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th March 2012 with full list of members
filed on: 28th, March 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 1st February 2012 director's details were changed
filed on: 23rd, March 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st February 2012 secretary's details were changed
filed on: 23rd, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 14th, December 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 48 West Street Chatteris Cambridgeshire PE16 6HP on 6th December 2011
filed on: 6th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th March 2011 with full list of members
filed on: 1st, April 2011
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th November 2010: 420.00 GBP
filed on: 7th, December 2010
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 11th, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th March 2010 with full list of members
filed on: 14th, June 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, April 2010
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, April 2010
|
incorporation |
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2009
filed on: 11th, December 2009
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 31st March 2009 to 30th June 2009
filed on: 27th, November 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 30th March 2009 with shareholders record
filed on: 30th, March 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On 20th March 2008 Appointment terminated secretary
filed on: 20th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 20th March 2008 Director and secretary appointed
filed on: 20th, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 20th March 2008 Director appointed
filed on: 20th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 20th March 2008 Appointment terminated director
filed on: 20th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2008
|
incorporation |
Free Download
(19 pages)
|