AA |
Micro company accounts made up to 31st March 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th May 2018
filed on: 25th, May 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, May 2018
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 16th, May 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Burwell Brick Pit Fishery Factory Road Burwell Cambridgeshire CB25 0BN England on 16th May 2018 to Liberty Barns Heath Road Swaffham Prior Cambridge CB25 0LA
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 070099730001 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30a High Street Soham Ely Cambridgeshire CB7 5HE on 6th September 2016 to Burwell Brick Pit Fishery Factory Road Burwell Cambridgeshire CB25 0BN
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070099730001, created on 7th March 2016
filed on: 9th, March 2016
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 11th November 2014 to 30a High Street Soham Ely Cambridgeshire CB7 5HE
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed carping on LTDcertificate issued on 04/03/14
filed on: 4th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed steve calder associates LIMITEDcertificate issued on 06/08/13
filed on: 6th, August 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, July 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 13 Centre Road Soham Ely Cambs CB7 5AU on 15th June 2011
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 31st, October 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th August 2010
filed on: 25th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th May 2010 director's details were changed
filed on: 30th, May 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/09/2009 from 130 centre road soham ely cambs CB7 5AU
filed on: 16th, September 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, September 2009
| incorporation
|
Free Download
(13 pages)
|