(AA) Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th June 2023. New Address: Little Common Farm Bungalow the Broadway Bourn Cambridge CB23 2TE. Previous address: Ridgeleys Farm Caxton End Bourn Cambridge CB23 2st England
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th May 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th March 2018. New Address: Ridgeleys Farm Caxton End Bourn Cambridge CB23 2st. Previous address: 9 Caxton House Broad Street Great Cambourne Cambridge CB23 6JN England
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th February 2018. New Address: 9 Caxton House Broad Street Great Cambourne Cambridge CB23 6JN. Previous address: Anderson & Co. Sumpter House 8 Station Road Histon Cambridge CB24 9LQ
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) 30th April 2017 - the day secretary's appointment was terminated
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) 30th April 2017 - the day director's appointment was terminated
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th March 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th March 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th March 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) 1st April 2010 - the day secretary's appointment was terminated
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th March 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2nd March 2010
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 13th May 2009 with shareholders record
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 3rd March 2009 Appointment terminated director
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, March 2008
| incorporation
|
Free Download
(11 pages)
|