AA |
Micro company accounts made up to 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 10th March 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th March 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th March 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 10th March 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 18th March 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 20th March 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th August 2019. New Address: 33a Little Downham Ely Cambridgeshire CB6 2SS. Previous address: 9 9 Main Street Witchford Ely CB6 2HG England
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 18th March 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th March 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th January 2019. New Address: 9 9 Main Street Witchford Ely CB6 2HG. Previous address: 10 Jesus Lane Cambridge CB5 8BA England
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th April 2016: 4.00 GBP
capital
|
|
CH01 |
On 18th March 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th March 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, March 2016
| resolution
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 18th November 2015: 4.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th November 2015: 4.00 GBP
filed on: 22nd, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 22nd July 2015. New Address: 10 Jesus Lane Cambridge CB5 8BA. Previous address: C/O Geoff Spurr & Co. Ltd 41 Fore Hill Ely Cambs CB7 4AA
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th March 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th March 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st March 2014 to 30th April 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th March 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th March 2014: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(44 pages)
|