AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 23rd, May 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jun 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Jun 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jun 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 20th Jan 2020. New Address: 12 the Broadway St. Ives Cambridgeshire PE27 5BN. Previous address: Unit 15 Houghton Hill Industries Houghton Huntingdon Cambridgeshire PE28 2DH England
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, December 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Tue, 12th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 8th Mar 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Dec 2017. New Address: Unit 15 Houghton Hill Industries Houghton Huntingdon Cambridgeshire PE28 2DH. Previous address: 12 the Broadway St Ives Cambridgeshire PE27 5BN
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092474730004, created on Wed, 19th Oct 2016
filed on: 24th, October 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 092474730002, created on Wed, 28th Sep 2016
filed on: 30th, September 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 092474730003, created on Wed, 28th Sep 2016
filed on: 30th, September 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 092474730001, created on Tue, 27th Sep 2016
filed on: 27th, September 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Oct 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Nov 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 3rd Oct 2014: 2.00 GBP
capital
|
|