AA |
Micro company accounts made up to 2023-05-31
filed on: 7th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-14
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-14
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-05-14
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 27th, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 the Firs Wilburton Ely CB6 3FL United Kingdom to 39C Lancaster Way Business Park Witchford Ely Cambridgeshire CB6 3NW on 2020-10-02
filed on: 2nd, October 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-30
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-14
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-05-14
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-25
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-25
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 12th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-05-14
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Home Farm 132 Main Street Witchford Ely Cambridgeshire CB6 2HP England to 3 the Firs Wilburton Ely CB6 3FL on 2018-05-16
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-01-19: 1.05 GBP
filed on: 24th, January 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2018-01-19
filed on: 24th, January 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-11-20
filed on: 8th, December 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, September 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Unit 28 the Coach House 2 Upper York Street Bristol BS2 8QN to Home Farm 132 Main Street Witchford Ely Cambridgeshire CB6 2HP on 2017-09-08
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-14
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 19th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2016-05-14 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-27: 1.00 GBP
capital
|
|
CH01 |
On 2016-03-29 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 30, the Coach House 2 Upper York Street Bristol Avon BS2 8QN to Unit 28 the Coach House 2 Upper York Street Bristol BS2 8QN on 2015-06-29
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-14 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-29: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-05-14 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-10: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013-04-05 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-05-14 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 27th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-05-14 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 10th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-05-14 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2010
| incorporation
|
Free Download
(21 pages)
|