CS01 |
Confirmation statement with no updates February 1, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 7, 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 7, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2023 new director was appointed.
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 20, 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Huntingdon Business Centre Stukeley Road Huntingdon PE29 6HQ. Change occurred on November 23, 2020. Company's previous address: Unit 15 & 15a Stukeley Road Huntingdon Cambridgeshire PE29 6HQ.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2015 to March 31, 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed polish bakery eunice LTDcertificate issued on 11/01/13
filed on: 11th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 11, 2013 to change company name
change of name
|
|
AD01 |
Company moved to new address on January 11, 2013. Old Address: Unit 2 Grove Business Centre the Grove, Warboys Road Old Hurst Huntingdon Cambridgeshire PE28 3AG United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 15th, December 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, December 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 11th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 26th, May 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, February 2012
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 27th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2010
filed on: 28th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 24, 2010 director's details were changed
filed on: 28th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 24, 2010. Old Address: 9 Simmer Piece Fenstanton Cambridgeshire PE289LT United Kingdom
filed on: 24th, July 2010
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(13 pages)
|