(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(11 pages)
|
(CH03) On November 17, 2021 secretary's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On November 17, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 17, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old West Barn Stowbridge Farm Green End, Stretham Ely Cambridgeshire CB6 3LF. Change occurred on November 17, 2021. Company's previous address: 3 Stowbridge Farm Cottages Green End Stretham Ely Cambridgeshire CB6 3LF.
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 23, 2015: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, June 2012
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 7, 2011 director's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from August 31, 2009 to March 31, 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2009
filed on: 25th, November 2009
| annual return
|
Free Download
(11 pages)
|
(AA) Dormant company accounts made up to August 31, 2008
filed on: 7th, June 2009
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to February 19, 2009 - Annual return with full member list
filed on: 19th, February 2009
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, February 2009
| gazette
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/11/2008 from 36 high street haddenham CB6 3X6
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 10 shares on August 7, 2007. Value of each share 1 £, total number of shares: 12.
filed on: 19th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 10 shares on August 7, 2007. Value of each share 1 £, total number of shares: 12.
filed on: 19th, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On August 19, 2007 New director appointed
filed on: 19th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 19, 2007 New secretary appointed;new director appointed
filed on: 19th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 19, 2007 New secretary appointed;new director appointed
filed on: 19th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 19, 2007 New director appointed
filed on: 19th, August 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On August 7, 2007 Secretary resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 7, 2007 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 7, 2007 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 7, 2007 Secretary resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2007
| incorporation
|
Free Download
(13 pages)
|