AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 061774900001, created on 11th July 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st March 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 10th June 2015. New Address: 85D High Street March Cambridgeshire PE15 9LB. Previous address: 1 March Enterprise Park Thorby Avenue March Cambridgeshire PE15 0BD
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st March 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st March 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
29th March 2011 - the day secretary's appointment was terminated
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st March 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Index House 2 St Peters Road March Cambs PE15 9NA on 10th December 2010
filed on: 10th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 18th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st March 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 29th October 2009
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 28th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 4th April 2009 with shareholders record
filed on: 4th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 16th, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 14th April 2008 with shareholders record
filed on: 14th, April 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/06/07 from: 24 meadowbank hitchin herts SG4 0HY
filed on: 15th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/07 from: 24 meadowbank hitchin herts SG4 0HY
filed on: 15th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On 10th May 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th May 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th May 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th May 2007 New secretary appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th May 2007 New secretary appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th May 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 29th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 29th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, May 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 22nd March 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 22nd March 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 22nd March 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 22nd March 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(9 pages)
|