CS01 |
Confirmation statement with no updates January 24, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On January 25, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control October 14, 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Conservatory Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN to Unit 3, Dairy Court Huntingdon Street St. Neots Cambridgeshire PE19 1DU on October 14, 2021
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On October 14, 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 24, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 24, 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 6, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 24, 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 24, 2012 director's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 24, 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 9, 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 9, 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On February 9, 2010 secretary's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 24, 2010. Old Address: 5 Ford Close, Eaton Ford St Neots Cambridgeshire PE19 7DY
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On September 13, 2009 Appointment terminated secretary
filed on: 13th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On September 13, 2009 Secretary appointed
filed on: 13th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to February 6, 2009
filed on: 6th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 16th, July 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to January 29, 2008
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 29, 2008
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 24th, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 24th, March 2007
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 24th, March 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 24th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 24th, March 2007
| resolution
|
Free Download
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 24th, March 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 24th, March 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 24th, March 2007
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(13 pages)
|