AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th October 2023
filed on: 23rd, October 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: 23rd, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 4th October 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th October 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th October 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 23rd July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 20th July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH. Change occurred on Monday 25th June 2018. Company's previous address: 9/10 the Crescent the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9/10 the Crescent the Crescent Wisbech Cambridgeshire PE13 1EH. Change occurred on Monday 4th June 2018. Company's previous address: Bulley Davey 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 1st September 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st September 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 24th October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st September 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on Friday 1st September 2017
filed on: 9th, October 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 13th January 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th October 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 19th August 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Friday 31st October 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th October 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th November 2014
capital
|
|
NEWINC |
Company registration
filed on: 17th, October 2013
| incorporation
|
|