(AA) Micro company financial statements for the year ending on March 28, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 220 Broomhill Downham Market PE38 9QY. Change occurred on March 21, 2024. Company's previous address: 30 Old Market Wisbech Cambridgeshire PE13 1NB England.
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 28, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to September 28, 2021 (was March 28, 2022).
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 29, 2021 to September 28, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 15, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 15, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 29, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2018 to September 29, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to April 30, 2017 (was September 30, 2017).
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068774820001, created on July 7, 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 30 Old Market Wisbech Cambridgeshire PE13 1NB. Change occurred on September 8, 2015. Company's previous address: 2 Two Acres Middleton King's Lynn Norfolk PE32 1YF.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Hamilton Blake Marila House Camel Road Littleport Ely Cambridgeshire CB6 1PU England
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 4, 2012. Old Address: Marila House Camel Road Littleport Ely Cambridgeshire CB6 1PU
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On April 14, 2010 secretary's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 27th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On April 14, 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(288a) On September 30, 2009 Director and secretary appointed
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/07/2009 from unit 7 the dock business park ely cambridgeshire CB7 4GS
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On April 17, 2009 Appointment terminated director
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(12 pages)
|