AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 13th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Trewinnard House Trewinnard Road Perranwell Station Truro Cornwall TR3 7QD United Kingdom to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on Friday 13th May 2022
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 13th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th May 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th May 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Fen Drayton House Park Lane Fen Drayton Cambridge CB24 4SW United Kingdom to Trewinnard House Trewinnard Road Perranwell Station Truro Cornwall TR3 7QD on Monday 29th April 2019
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 29th April 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th April 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 29th April 2019 secretary's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Beech Cottage 19 Netton Street Bishopstone Salisbury Wilts SP5 4DD United Kingdom to Fen Drayton House Park Lane Fen Drayton Cambridge CB24 4SW on Monday 1st October 2018
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 1st October 2018 secretary's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fen Drayton House Park Lane Fen Drayton Cambridge CB24 4SW to Beech Cottage 19 Netton Street Bishopstone Salisbury Wilts SP5 4DD on Monday 4th December 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 4th December 2017 secretary's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 4th December 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088018640003, created on Friday 20th November 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 088018640002, created on Wednesday 18th November 2015
filed on: 26th, November 2015
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 088018640001, created on Friday 16th October 2015
filed on: 28th, October 2015
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10 Langdale Gate Chartered Accounta Witney Oxon OX28 6EX to Fen Drayton House Park Lane Fen Drayton Cambridge CB24 4SW on Wednesday 15th April 2015
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 4th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2013
| incorporation
|
Free Download
(23 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th December 2013
capital
|
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Wednesday 31st December 2014.
filed on: 4th, December 2013
| accounts
|
Free Download
(1 page)
|