AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 13th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control 13th March 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 13th March 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 13th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 9th March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th January 2021. New Address: Unit 2 Fordham House Fordham Cambridgeshire CB7 5LL. Previous address: Unit 2 Newmarket Road Fordham Ely Cambridgeshire CB7 5LL
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 068460220001, created on 1st December 2020
filed on: 11th, December 2020
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 13th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th March 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th March 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Old School House Dartford Road March Cambs PE15 8AE on 10th July 2012
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th March 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th October 2009 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2009 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th March 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2009
| incorporation
|
Free Download
(32 pages)
|