AA |
Micro company accounts made up to 2023-03-31
filed on: 10th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-06-20
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-06-20
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 9th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-06-20
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 31 Market Place Ely Cambridgeshire CB7 4NT. Change occurred on 2021-04-11. Company's previous address: Poppyfields Wimblington Road Manea March PE15 0JR England.
filed on: 11th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Poppyfields Wimblington Road Manea March PE15 0JR. Change occurred on 2021-03-16. Company's previous address: 63-65 Charlemont Drive Manea March Cambridgeshire PE15 0GD England.
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-20
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 63-65 Charlemont Drive Manea March Cambridgeshire PE15 0GD. Change occurred on 2020-06-24. Company's previous address: 25Aa High Street Chatteris Cambridgeshire PE16 6BG United Kingdom.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 25Aa High Street Chatteris Cambridgeshire PE16 6BG. Change occurred on 2019-12-11. Company's previous address: 25Aa 25 Aa High Street Jmc Accountancy Chatteris Cambridgeshire PE16 6BG United Kingdom.
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 25Aa 25 Aa High Street Jmc Accountancy Chatteris Cambridgeshire PE16 6BG. Change occurred on 2019-11-12. Company's previous address: 63-65 Charlemont Drive Manea March PE15 0GD United Kingdom.
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-20
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-04-25
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-10-01
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-01 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 63-65 Charlemont Drive Manea March PE15 0GD. Change occurred on 2018-08-15. Company's previous address: C/O Lentells Ltd Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ.
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-20
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, June 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-20
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-20
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rolys fudge pantry (ely) LIMITEDcertificate issued on 29/05/15
filed on: 29th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-20
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2014-06-30 to 2014-03-31
filed on: 17th, June 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-24
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed castlesign LIMITEDcertificate issued on 24/07/13
filed on: 24th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-06-20
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 2013-07-24
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-07-22
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2013-06-20: 1 GBP
capital
|
|