CS01 |
Confirmation statement with no updates February 13, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 13, 2018
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Old Bank Farm Cross Drove Littleport CB7 4SY England to Unit 12 Henry Crabb Road Littleport Ely CB6 1SE on October 14, 2022
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Hempfield Place Littleport Ely CB6 1NP England to Unit 1 Old Bank Farm Cross Drove Littleport CB7 4SY on January 13, 2022
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, April 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: March 26, 2017
filed on: 26th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Roushel School Road Terrington St. John Wisbech PE14 7SG England to 9 Hempfield Place Littleport Ely CB6 1NP on March 26, 2017
filed on: 26th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 27C Hempfield Place Littleport Ely Cambridgeshire CB6 1NP to Roushel School Road Terrington St. John Wisbech PE14 7SG on December 31, 2016
filed on: 31st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 8, 2016 with full list of members
filed on: 13th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 8, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 8, 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2013
filed on: 22nd, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 8, 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 5, 2013 new director was appointed.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 5, 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 5, 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2013
| incorporation
|
Free Download
(8 pages)
|