AA |
Micro company accounts made up to 31st July 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th March 2018. New Address: 26a East Fen Common Soham Ely Cambs CB7 5JJ. Previous address: 23 Brewhouse Lane Soham Cambridgeshire CB7 5JD
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th July 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd July 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd July 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd July 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Field Road Mildenhall Bury St Edmunds Suffolk IP28 7AF United Kingdom on 9th March 2011
filed on: 9th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2010
| incorporation
|
Free Download
(22 pages)
|