AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/09/04
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/08/01
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/07/31
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2022/09/04
filed on: 11th, August 2023
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/08/01
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/01
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 3rd, November 2022
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed situation critical LTDcertificate issued on 16/02/22
filed on: 16th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from 33 Old Station Road Newmarket Suffolk CB8 8DT England on 2022/02/15 to Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/08/01
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/06
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/06
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/03/06
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/01/01
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/01
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/03/06
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 14th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/07
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016/04/04 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Martin Road Burwell Cambridge CB25 0DL on 2016/04/04 to 33 Old Station Road Newmarket Suffolk CB8 8DT
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/07
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/07
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/03/31 from 26 the Avenue Burwell Cambridgeshire CB25 0DE
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/07
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/07
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/07
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2012/04/13
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 20th, June 2011
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2010/12/31 secretary's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/07
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/12/31 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 27th, July 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/07
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/02/04 from 43 Silver Street Burwell Cambridgeshire CB25 0EF
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return up to 2009/03/07
filed on: 4th, February 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 27th, January 2010
| resolution
|
|
RT01 |
Administrative restoration application
filed on: 26th, January 2010
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 4th, February 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2008/10/22 with complete member list
filed on: 22nd, October 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2007
| incorporation
|
Free Download
(15 pages)
|