CS01 |
Confirmation statement with updates Fri, 1st Dec 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 20th Sep 2023. New Address: L19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT. Previous address: Poppyfields Wimblington Road Manea March PE15 0JR England
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 16th Mar 2021. New Address: Poppyfields Wimblington Road Manea March PE15 0JR. Previous address: 63-65 Charlemont Drive Manea March Cambs PE15 0GD United Kingdom
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Oct 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Bircham Farm Mildenhall Road Littleport Ely CB7 4SY. Previous address: Price Bailey Llp 6 High Street Ely Cambridgeshire CB7 4JU United Kingdom
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Fri, 3rd Jul 2020. New Address: 63-65 Charlemont Drive Manea March Cambs PE15 0GD. Previous address: 25Aa High Street Chatteris PE16 6BG England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 21st Feb 2020. New Address: 25Aa High Street Chatteris PE16 6BG. Previous address: Lilyholt Lodge 25a Lilyholt Road, Benwick March Cambridgeshire PE15 0XQ
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Jan 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 2nd Jan 2020 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Jan 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Jan 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sun, 21st Oct 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Oct 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Price Bailey Llp 6 High Street Ely Cambridgeshire CB7 4JU.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 21st Oct 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 29th, June 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 29th Feb 2016 - 1000.00 GBP
filed on: 22nd, June 2016
| capital
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 29th Feb 2016 - the day director's appointment was terminated
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Oct 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Oct 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 5th Nov 2014: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Oct 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Oct 2013: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Oct 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 28th May 2012. Old Address: Suite U5 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT United Kingdom
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Oct 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 26th Jan 2011: 1998.00 GBP
filed on: 24th, October 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 26th Jan 2011: 2000.00 GBP
filed on: 26th, January 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 21st Jan 2011. Old Address: Richmond House Broad Street Ely Cambridgeshire CB7 4AH United Kingdom
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 14th, January 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2010
| incorporation
|
Free Download
(51 pages)
|