CS01 |
Confirmation statement with no updates 6th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 089654080004, created on 18th May 2023
filed on: 18th, May 2023
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 089654080003, created on 18th May 2023
filed on: 18th, May 2023
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 089654080002 in full
filed on: 15th, March 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th September 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th September 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089654080002, created on 30th August 2018
filed on: 11th, September 2018
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
4th November 2016 - the day director's appointment was terminated
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 089654080001 in full
filed on: 16th, August 2016
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th July 2016. New Address: Unity House Compass Point Business Park 9 Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL. Previous address: Ground Floot Cabot House Compass Point Business Park St Ives Cambridgeshire PE27 5JL
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st February 2016
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
27th November 2015 - the day director's appointment was terminated
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089654080001
filed on: 13th, May 2014
| mortgage
|
Free Download
(61 pages)
|
AD01 |
Registered office address changed from 1 Pitfield Close Fenstanton Huntingdon Cambrdigeshire PE28 9FE England on 4th April 2014
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor, Cabot House Compass Point Business Par St Ives Cambrdgeshre PE27 5JL England on 4th April 2014
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(8 pages)
|