CS01 |
Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Mar 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Mar 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 40 Eastwood Avenue March Cambridgeshire PE15 9NE on Wed, 1st Apr 2015 to Daisy Cottage Flaggrass Hill Road March Cambridgeshire PE15 0BY
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Mar 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Apr 2014: 100.00 GBP
capital
|
|
CH01 |
On Thu, 21st Nov 2013 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 21st Nov 2013. Old Address: Mulberry House Elwyn Road March Cambridgeshire PE15 9BY
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Mar 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Mar 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 5th Jan 2012
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Mar 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 20th Mar 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Mar 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, August 2010
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 26th Mar 2009 with complete member list
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/04/2008 from c/O. Pinfold & co. 8 deben mill business centre, old maltings approach woodbridge suffolk IP12 1BL U.K.
filed on: 9th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On Wed, 9th Apr 2008 Secretary appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 9th Apr 2008 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 27th Mar 2008 Appointment terminated secretary
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 27th Mar 2008 Appointment terminated director
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(14 pages)
|