(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 29th January 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th March 2021
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th March 2021 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th March 2021
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th March 2021 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 29th January 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp 6 High Street Ely Cambridgeshire CB7 4JU at an unknown date
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th January 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 6 High Street Ely Cambs CB7 4JU United Kingdom on 5th February 2021 to 7a Regal Lane Soham Ely Cambridgeshire CB7 5BA
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th January 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 29th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th January 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th January 2017
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 24th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 25th July 2016 to 6 High Street Ely Cambs CB7 4JU
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 5th August 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th August 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th August 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st December 2014: 100.00 GBP
filed on: 8th, January 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th June 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, June 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st March 2010 from 31st January 2010
filed on: 20th, May 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 19th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 6th February 2009 Appointment terminated secretary
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, January 2009
| incorporation
|
Free Download
(17 pages)
|