(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Nov 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Morley's Place Sawston Cambridgeshire CB22 3TG on Wed, 8th Mar 2023 to 2 the Crescent Wisbech Cambridgeshire PE13 1EH
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Nov 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 5th Nov 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Nov 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 5th Nov 2016
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 5th Nov 2016
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on Sat, 31st Mar 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Nov 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wed, 5th Aug 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Aug 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 18th May 2015: 150.00 GBP
filed on: 29th, July 2015
| capital
|
Free Download
(6 pages)
|
(AP01) On Mon, 18th May 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Wed, 5th Nov 2014: 100.00 GBP
capital
|
|