(CS01) Confirmation statement with updates 2023-11-16
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-11-01 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-11-01
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 7 Laureate Paddocks Newmarket Suffolk CB8 0AP England to The Stables Summer Road Walsham Le Willows Suffolk IP31 3AJ on 2023-08-22
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-08-15 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-16
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-01-01
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-07-20 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-01-01 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-01-01
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2022-07-19 secretary's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Beech House Newmarket Road Cambridge CB5 8DT England to 7 Laureate Paddocks Newmarket Suffolk CB8 0AP on 2022-01-18
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-16
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 15th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-11-16
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-16
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2018-11-28 secretary's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-11-28 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-16
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 3 Adkins Corner Perne Road Cambridge CB1 3RU to Beech House Newmarket Road Cambridge CB5 8DT on 2018-01-11
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-16
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-11-23
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 6th, July 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2017-03-30: 1.00 GBP
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-04-12: 2.00 GBP
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-03-30: 1.00 GBP
filed on: 30th, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-16
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, July 2016
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2016-03-17 secretary's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-03-17 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-03-17 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-29 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-11-15 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from 2014-11-30 to 2014-12-31
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-29 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-08-05
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Pembroke Close Thrapston Kettering Northamptonshire NN14 4XJ United Kingdom on 2013-12-16
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, November 2013
| incorporation
|
Free Download
(8 pages)
|