AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2023/09/13 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/09/13
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/25
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 61 Northfield Park Soham Ely CB7 5XA England on 2022/12/13 to 31 High Street Waterbeach Cambridge CB25 9JU
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/12/09
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 High Street Waterbeach Cambridge CB25 9JU England on 2022/12/12 to 61 Northfield Park Soham Ely CB7 5XA
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/12/09 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/25
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/25
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/25
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/11/02 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/01
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 22nd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/25
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 High Street Waterbeach Cambridge CB25 9JU on 2019/01/03 to 31 High Street Waterbeach Cambridge CB25 9JU
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/01/03
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/03 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/25
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/25
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/25
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/25
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/02/01 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Evelyn Denington Rd London E6 5YH England on 2014/11/11 to 30 High Street Waterbeach Cambridge CB25 9JU
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, March 2014
| incorporation
|
Free Download
(36 pages)
|