(CS01) Confirmation statement with updates Tue, 9th Jan 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 29th Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 189 Fridaybridge Road Elm Wisbech Cambridgeshire PE14 0AU United Kingdom on Thu, 17th Mar 2022 to Unit 6 Weasenham Lane Wisbech Cambridgeshire PE13 2RN
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 17th Jan 2022: 110.00 GBP
filed on: 16th, March 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On Mon, 7th Feb 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 6 Weasenham Lane Wisbech Cambridgeshire PE13 2RN United Kingdom on Mon, 7th Feb 2022 to 189 Fridaybridge Road Elm Wisbech Cambridgeshire PE14 0AU
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Feb 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 29th Mar 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 29th Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 93 Smeeth Road Marshland St James Wisbech Cambridgeshire PE14 8JF on Mon, 29th Apr 2019 to Unit 6 Weasenham Lane Wisbech Cambridgeshire PE13 2RN
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 29th Mar 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Mar 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Jan 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 21st Jul 2016: 102.00 GBP
filed on: 21st, July 2016
| capital
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 18th, July 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, July 2016
| resolution
|
Free Download
|
(CH01) On Sat, 10th Jan 2015 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 10th Jan 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Jan 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Mill Cottage 1 Blunts Drove Walton Highway Wisbech Cambridgeshire PE14 7DH on Fri, 24th Oct 2014 to 93 Smeeth Road Marshland St James Wisbech Cambridgeshire PE14 8JF
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Jan 2014
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to Mon, 1st Jul 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Dec 2013: 100.00 GBP
filed on: 17th, December 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Mar 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Mar 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 11th Jun 2011: 3.00 GBP
filed on: 11th, June 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 28th Apr 2011 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Apr 2011 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 28th Apr 2011. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY England
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Mar 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2010
| incorporation
|
Free Download
(9 pages)
|