AA |
Micro company accounts made up to 2023-06-30
filed on: 18th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-27
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-01-27
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-27
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 12th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 12 Douglas Way Great Cambourne Cambridge Cambridgeshire CB23 5AS England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2021-09-01
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England to 12 Douglas Way Great Cambourne Cambridge Cambridgeshire CB23 5AS on 2021-08-08
filed on: 8th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 3rd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-01-27
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-11
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-12-11
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-12-11
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-12-11
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-08-15
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-15
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 2nd, March 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018-12-11 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-11
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-12-11
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-15
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-08
filed on: 8th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-08
filed on: 8th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 New Road Wimbotsham King's Lynn PE34 3QN England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2018-03-29
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Harvest House New Road Crimplesham King's Lynn PE33 9FH England to 11 New Road Wimbotsham King's Lynn PE34 3QN on 2017-10-12
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-28
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-09-27
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 19th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-08-04 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-27
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Common Farm Main Road West Bilney King's Lynn Norfolk PE32 1HW to Harvest House New Road Crimplesham King's Lynn PE33 9FH on 2017-08-04
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 23rd, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-27
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 26th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-07-27 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-17: 100.00 GBP
filed on: 27th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-28 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-08: 4.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-11-24
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-24
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2014-07-11
filed on: 21st, July 2014
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Units 3-4 the Klondike Chichester Street Rochdale Lancashire OL16 2AU on 2014-06-30
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-28 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 15th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-06-28 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2M Cowm Top Lane Cowm Top Business Park Rochdale OL11 2PU United Kingdom on 2012-09-10
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(20 pages)
|