AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th May 2023
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 34 Ditton Walk Cambridge CB5 8QE England on Tue, 30th May 2023 to 34 Queens Road Monkseaton Whitley Bay NE26 3BH
filed on: 30th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th May 2022
filed on: 12th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, January 2022
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 6th May 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th May 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th May 2019
filed on: 16th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Apr 2019
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Apr 2019
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st May 2019
filed on: 10th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O the You Can Hub Orwell House Cowley Road Cambridge Cambridgeshire CB4 0PP on Mon, 10th Jun 2019 to 34 Ditton Walk Cambridge CB5 8QE
filed on: 10th, June 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 31st May 2019
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, April 2019
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Fri, 29th Mar 2019 new director was appointed.
filed on: 30th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Mar 2019 new director was appointed.
filed on: 30th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Mar 2019
filed on: 30th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th May 2018
filed on: 19th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 13th Feb 2018
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 13th Feb 2018
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Feb 2018 new director was appointed.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 25th Jan 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 25th Jan 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 6th May 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 6th May 2015
filed on: 17th, May 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered address from C/O C/O the You Can Hub Plough and Fleece Community Pub High Street Horningsea Cambridgeshire CB25 9JG on Tue, 2nd Sep 2014 to C/O the You Can Hub Orwell House Cowley Road Cambridge Cambridgeshire CB4 0PP
filed on: 2nd, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 6th May 2014
filed on: 19th, May 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 6th May 2013
filed on: 22nd, May 2013
|
annual return |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 14th Feb 2013. Old Address: C/O the You Can Hub Edmund House 9 Church Lane Fulbourn Cambs CB21 5EP England
filed on: 14th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 18th, May 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 18th May 2012. Old Address: Edmnd House 9 Church Lane Fulbourn Cambridge Cambridgeshire CB21 5EP
filed on: 18th, May 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 17th Apr 2012 director's details were changed
filed on: 18th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 6th May 2012
filed on: 18th, May 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Tue, 1st May 2012 new director was appointed.
filed on: 1st, May 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Dec 2011
filed on: 19th, December 2011
|
officers |
Free Download
(1 page)
|