(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 4th August 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 6th August 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 8th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 20th February 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 2 Station Drive Wisbech St. Mary Wisbech PE13 4RX. Change occurred at an unknown date. Company's previous address: C/O the Business Partnership Squirrel Lodge Horseshoe Road Spalding Lincolnshire PE11 3JB England.
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 8th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 12th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 5th October 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Station Drive Wisbech St. Mary Wisbech PE13 4RX. Change occurred on Thursday 5th October 2017. Company's previous address: 37 Clarence Road Wisbech PE13 2ED England.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 37 Clarence Road Wisbech PE13 2ED
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O the Business Partnership Squirrel Lodge Horseshoe Road Spalding Lincolnshire PE11 3JB
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 12th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 21st September 2016.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 37 Clarence Road Wisbech PE13 2ED. Change occurred on Wednesday 21st September 2016. Company's previous address: C/O the Business Partnership Squirrel Lodge Horseshoe Road Spalding Lincolnshire PE11 3JB.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 21st September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O the Business Partnership Squirrel Lodge Horseshoe Road Spalding Lincolnshire PE11 3JB. Change occurred on Thursday 20th August 2015. Company's previous address: 14 Regal Road Wisbech Cambridgeshire PE13 2RQ.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AD02) New sail address C/O the Business Partnership Squirrel Lodge Horseshoe Road Spalding Lincolnshire PE11 3JB. Change occurred at an unknown date. Company's previous address: 14 Regal Road Wisbech Cambridgeshire PE13 2RQ United Kingdom.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 5th, May 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th August 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th August 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th August 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 7th December 2011 from 37 Clarence Road Wisbech Cambs PE13 2ED England
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, August 2011
| incorporation
|
Free Download
(7 pages)
|