(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) On 30th December 2014, company appointed a new person to the position of a secretary
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 30th December 2014
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD02) Register inspection address changed from 107 Elm Low Road Wisbech Cambridgeshire PE14 0DF United Kingdom at an unknown date
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 107 Elm Low Road Wisbech Cambridgeshire PE14 0DF England on 13th December 2013
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 11th May 2013
filed on: 11th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th May 2013
filed on: 11th, May 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 11th May 2013, company appointed a new person to the position of a secretary
filed on: 11th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On 31st January 2013 secretary's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st January 2013 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 6th February 2012 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from 16 Clarkson Avenue Wisbech Cambridgeshire PE13 2EG United Kingdom at an unknown date
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 10th June 2011 director's details were changed
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Clarkson Avenue Wisbech Cambs PE13 2EG on 10th June 2011
filed on: 10th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 5th February 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th February 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 5th February 2009 with complete member list
filed on: 5th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 29th, October 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 5th March 2008 with complete member list
filed on: 5th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 19th February 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th February 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th February 2007 New secretary appointed;new director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th February 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th February 2007 New secretary appointed;new director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th February 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 19th February 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 19th, February 2007
| resolution
|
Free Download
|
(287) Registered office changed on 19/02/07 from: t & I (wisbech) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 19th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/02/07 from: t & I (wisbech) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 19th, February 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 19th, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 19th, February 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 19th, February 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 19th, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 19th, February 2007
| resolution
|
Free Download
|
(88(2)R) Alloted 79 shares on 5th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 20 shares on 5th February 2007. Value of each share 1 £, total number of shares: 21.
filed on: 19th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 20 shares on 5th February 2007. Value of each share 1 £, total number of shares: 21.
filed on: 19th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 79 shares on 5th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, February 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 19th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 19th, February 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 19th February 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(18 pages)
|