AA |
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2023-12-05
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-12-05
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-12-05
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-13
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-20
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-20
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-20
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 4th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-06-20
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-20
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-12-19 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP on 2018-12-19
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 4th, December 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ England to C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER on 2018-09-26
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-20
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 7th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2016-03-31
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-20 with full list of members
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from St George's House George Street Huntingdon Cambridgeshire PE29 3GH to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 2016-05-25
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-05-25 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-25
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-08-25
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-25
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-20 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-15: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to 2014-06-20 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-29: 100.00 GBP
capital
|
|
AA |
Accounts made up to 2014-06-30
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(31 pages)
|